Thermoshield Windows Ltd was registered on 08 August 1983 and are based in Essex, it's status is listed as "Active". This company has 7 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANTHONY, Graham | 01 January 2005 | 12 October 2007 | 1 |
NOBLE, Neil | 01 January 2005 | 06 April 2017 | 1 |
SALES, Terence Henry | N/A | 20 December 2004 | 1 |
SARGANT, Valerie Jean | N/A | 20 December 2004 | 1 |
TOMLIN, Paul Alan | 23 January 1995 | 18 June 2003 | 1 |
TUCKER, Paul Martin | 22 October 2001 | 22 October 2002 | 1 |
WHEELER, Stuart | 01 January 2005 | 12 March 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CH01 - Change of particulars for director | 11 July 2019 | |
CH03 - Change of particulars for secretary | 11 July 2019 | |
CH01 - Change of particulars for director | 11 July 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 11 July 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 13 June 2017 | |
CS01 - N/A | 30 May 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AA - Annual Accounts | 07 October 2016 | |
AR01 - Annual Return | 29 May 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 28 May 2012 | |
TM01 - Termination of appointment of director | 12 March 2012 | |
RESOLUTIONS - N/A | 07 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 28 May 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 02 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 October 2007 | |
AA - Annual Accounts | 08 October 2007 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 27 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2005 | |
169 - Return by a company purchasing its own shares | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
RESOLUTIONS - N/A | 06 January 2005 | |
169 - Return by a company purchasing its own shares | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 04 July 2003 | |
363s - Annual Return | 13 June 2003 | |
287 - Change in situation or address of Registered Office | 24 April 2003 | |
288b - Notice of resignation of directors or secretaries | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 December 2002 | |
363s - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 08 May 2002 | |
287 - Change in situation or address of Registered Office | 25 April 2002 | |
AA - Annual Accounts | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
363s - Annual Return | 15 June 2001 | |
RESOLUTIONS - N/A | 22 August 2000 | |
AA - Annual Accounts | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
363s - Annual Return | 09 June 2000 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 15 June 1999 | |
363s - Annual Return | 02 July 1998 | |
AA - Annual Accounts | 19 May 1998 | |
363s - Annual Return | 08 June 1997 | |
395 - Particulars of a mortgage or charge | 07 May 1997 | |
AA - Annual Accounts | 24 April 1997 | |
AA - Annual Accounts | 10 July 1996 | |
363s - Annual Return | 11 June 1996 | |
395 - Particulars of a mortgage or charge | 13 February 1996 | |
AA - Annual Accounts | 19 June 1995 | |
363s - Annual Return | 19 June 1995 | |
288 - N/A | 01 February 1995 | |
AA - Annual Accounts | 09 June 1994 | |
363s - Annual Return | 09 June 1994 | |
363s - Annual Return | 26 July 1993 | |
AA - Annual Accounts | 29 April 1993 | |
AA - Annual Accounts | 05 August 1992 | |
363a - Annual Return | 05 August 1992 | |
288 - N/A | 28 July 1991 | |
AA - Annual Accounts | 06 June 1991 | |
363a - Annual Return | 06 June 1991 | |
AA - Annual Accounts | 27 April 1990 | |
363 - Annual Return | 27 April 1990 | |
288 - N/A | 09 August 1989 | |
AA - Annual Accounts | 24 April 1989 | |
363 - Annual Return | 24 April 1989 | |
395 - Particulars of a mortgage or charge | 01 February 1989 | |
288 - N/A | 25 November 1988 | |
363 - Annual Return | 02 November 1988 | |
AA - Annual Accounts | 02 November 1988 | |
287 - Change in situation or address of Registered Office | 14 October 1987 | |
AA - Annual Accounts | 21 July 1987 | |
363 - Annual Return | 21 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 09 December 2004 | Fully Satisfied |
N/A |
Legal charge | 25 April 1997 | Outstanding |
N/A |
Corporate mortgage | 08 February 1996 | Fully Satisfied |
N/A |
Legal charge | 26 January 1989 | Fully Satisfied |
N/A |
Corporate mortgage | 03 July 1985 | Fully Satisfied |
N/A |
Debenture | 06 June 1985 | Outstanding |
N/A |
Legal charge | 23 November 1983 | Fully Satisfied |
N/A |