About

Registered Number: 03343770
Date of Incorporation: 02/04/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 33a St Lukes Road, Maidenhead, Berkshire, SL6 7DN

 

Established in 1997, Tpa (Project Management) Ltd are based in Berkshire, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Watts, Barry Steven, Whight, Scott Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Barry Steven 01 April 1999 - 1
WHIGHT, Scott Michael 25 April 1997 30 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 18 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 12 January 2000
288a - Notice of appointment of directors or secretaries 26 April 1999
363s - Annual Return 26 April 1999
225 - Change of Accounting Reference Date 04 February 1999
AA - Annual Accounts 02 February 1999
287 - Change in situation or address of Registered Office 18 August 1998
363s - Annual Return 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
225 - Change of Accounting Reference Date 08 December 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
287 - Change in situation or address of Registered Office 01 May 1997
NEWINC - New incorporation documents 02 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.