About

Registered Number: 05874359
Date of Incorporation: 12/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 3 Morleys Place, Sawston, Cambridge, Cambs, CB22 3TG

 

Thompson Cladding Ltd was founded on 12 July 2006 with its registered office in Cambs. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Emma 01 April 2010 - 1
THOMPSON, Paul James 12 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 17 August 2018
TM02 - Termination of appointment of secretary 16 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 July 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 19 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 23 July 2011
AP01 - Appointment of director 23 July 2011
AA - Annual Accounts 18 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 28 August 2007
225 - Change of Accounting Reference Date 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
MEM/ARTS - N/A 04 October 2006
CERTNM - Change of name certificate 29 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.