CLASSIC SHOWERS LIMITED

03228853
LAKE VIEW HOUSE RENNIE DRIVE DARTFORD KENT DA1 5FU

Documents

Documents
Date Category Description Pages
30 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Apr 2016 annual-return Annual Return 6 Buy now
10 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2015 accounts Annual Accounts 8 Buy now
31 Mar 2015 annual-return Annual Return 6 Buy now
04 Feb 2015 officers Change of particulars for director (Mr David Richard Hance) 2 Buy now
04 Feb 2015 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
04 Feb 2015 officers Change of particulars for secretary (Mr Timothy Paul Powell) 1 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2014 accounts Annual Accounts 8 Buy now
01 Apr 2014 annual-return Annual Return 6 Buy now
04 Sep 2013 accounts Annual Accounts 11 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
17 Apr 2013 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
18 Sep 2012 officers Termination of appointment of director (David Boothman) 1 Buy now
21 Aug 2012 officers Termination of appointment of director (Philip Carr) 1 Buy now
24 Apr 2012 annual-return Annual Return 8 Buy now
18 Apr 2012 address Move Registers To Sail Company 1 Buy now
18 Apr 2012 address Change Sail Address Company 1 Buy now
11 Apr 2012 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
10 Apr 2012 accounts Annual Accounts 11 Buy now
05 Apr 2012 officers Change of particulars for secretary (Mr Timothy Paul Powell) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Philip Carr) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr David Richard Hance) 2 Buy now
05 Apr 2012 officers Change of particulars for director (David Boothman) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Philip Carr) 2 Buy now
19 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2012 officers Change of particulars for director (Mr David Richard Hance) 2 Buy now
23 Jan 2012 auditors Auditors Resignation Company 1 Buy now
12 Jan 2012 accounts Annual Accounts 14 Buy now
05 Sep 2011 officers Appointment of director (David Boothman) 2 Buy now
09 May 2011 accounts Annual Accounts 17 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
20 Aug 2010 annual-return Annual Return 15 Buy now
29 Jul 2010 auditors Auditors Resignation Company 1 Buy now
07 Apr 2010 accounts Annual Accounts 18 Buy now
19 Feb 2010 officers Change of particulars for secretary (Mr Timothy Paul Powell) 1 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Timothy Paul Powell) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Philip Carr) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mr David Richard Hance) 2 Buy now
28 Aug 2009 annual-return Return made up to 24/07/09; full list of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 16 Buy now
18 Feb 2009 officers Appointment terminated director martyn denny 1 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from charles park, crossways boulevard, crossways dartford kent DA2 6QY 1 Buy now
01 Aug 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
21 Jan 2008 accounts Annual Accounts 16 Buy now
05 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Dec 2007 address Registered office changed on 03/12/07 from: unit 5 butterly avenue questor dartford kent DA1 1JG 1 Buy now
23 Aug 2007 annual-return Return made up to 24/07/07; full list of members 3 Buy now
11 Jun 2007 accounts Annual Accounts 16 Buy now
30 Apr 2007 officers Director's particulars changed 1 Buy now
19 Apr 2007 officers New secretary appointed 1 Buy now
18 Apr 2007 officers Secretary resigned 1 Buy now
23 Feb 2007 officers New director appointed 2 Buy now
03 Oct 2006 annual-return Return made up to 24/07/06; full list of members 4 Buy now
18 May 2006 mortgage Particulars of mortgage/charge 8 Buy now
11 May 2006 officers Secretary resigned;director resigned 1 Buy now
11 May 2006 officers Director resigned 1 Buy now
11 May 2006 address Registered office changed on 11/05/06 from: unit 7 riverway industrial est portsmouth road, peasmarsh guildford surrey GU3 1LZ 1 Buy now
11 May 2006 officers New director appointed 2 Buy now
11 May 2006 officers New director appointed 2 Buy now
11 May 2006 officers New secretary appointed;new director appointed 2 Buy now
11 May 2006 officers Director resigned 1 Buy now
11 May 2006 officers Director resigned 1 Buy now
10 May 2006 resolution Resolution 10 Buy now
10 May 2006 capital Declaration of assistance for shares acquisition 25 Buy now
06 May 2006 mortgage Particulars of mortgage/charge 6 Buy now
04 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2006 accounts Annual Accounts 16 Buy now
02 Aug 2005 annual-return Return made up to 24/07/05; full list of members 4 Buy now
02 Aug 2005 officers Director's particulars changed 1 Buy now
18 Jan 2005 accounts Annual Accounts 17 Buy now
30 Jul 2004 annual-return Return made up to 24/07/04; full list of members 9 Buy now
24 May 2004 accounts Annual Accounts 19 Buy now
01 Aug 2003 annual-return Return made up to 24/07/03; full list of members 9 Buy now
04 Jun 2003 accounts Annual Accounts 18 Buy now
08 Aug 2002 annual-return Return made up to 24/07/02; full list of members 9 Buy now
24 May 2002 accounts Annual Accounts 7 Buy now
02 Aug 2001 accounts Annual Accounts 7 Buy now
29 Jul 2001 annual-return Return made up to 24/07/01; full list of members 8 Buy now
26 Jul 2000 annual-return Return made up to 24/07/00; full list of members 8 Buy now
01 Jun 2000 accounts Annual Accounts 7 Buy now
10 Feb 2000 address Registered office changed on 10/02/00 from: the warehouse pembroke house, mary road guildford surrey GU1 4QA 1 Buy now
05 Aug 1999 annual-return Return made up to 24/07/99; full list of members 6 Buy now
25 Nov 1998 accounts Annual Accounts 6 Buy now
30 Oct 1998 officers New director appointed 1 Buy now
30 Oct 1998 capital Ad 19/10/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
30 Oct 1998 resolution Resolution 1 Buy now
30 Oct 1998 capital £ nc 100/1000 19/10/98 1 Buy now
07 Aug 1998 annual-return Return made up to 24/07/98; no change of members 4 Buy now
27 May 1998 accounts Annual Accounts 6 Buy now
17 Nov 1997 annual-return Return made up to 24/07/97; full list of members 6 Buy now
12 Sep 1996 incorporation Memorandum Articles 11 Buy now
02 Sep 1996 officers New director appointed 2 Buy now
02 Sep 1996 officers New secretary appointed;new director appointed 2 Buy now
02 Sep 1996 officers New director appointed 2 Buy now