SHOWOFF DISPLAY LIMITED
Status | ACTIVE |
Company No. | 03118214 |
Category | Private Limited Company |
Incorporated | 25 Oct 1995 |
Age | 28 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SHOWOFF DISPLAY LIMITED is an active private limited company with number 03118214. It was incorporated 28 years, 7 months, 14 days ago, on 25 October 1995. The company address is 3 Pegasus House Pegasus Court 3 Pegasus House Pegasus Court, Warwick, CV34 6LW, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 27 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Appoint person secretary company with name date
Date: 01 Nov 2019
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lesley Russon
Appointment date: 2014-04-07
Documents
Termination secretary company with name termination date
Date: 01 Nov 2019
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-07
Officer name: Margaret Florence Sims
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Change person secretary company
Date: 20 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mrs Lesley Diane Russon
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Old address: Calcutt Farm Calcutt Lane Broadwell Warwickshire CV23 8HY
New address: 3 Pegasus House Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW
Change date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Change person secretary company with change date
Date: 21 Nov 2013
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Margaret Florence Sims
Change date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-25
Officer name: Lesley Diane Russon
Documents
Change person secretary company with change date
Date: 03 Feb 2010
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Florence Sims
Change date: 2009-10-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 28 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 06 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 06/01/07 from: calcutt farm calcutt lane broadwell nr rugby CV23 8HY
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/01; full list of members
Documents
Legacy
Date: 05 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 05/10/01 from: the crossroads southam road napton southam warwickshire CV47 8NG
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/00; full list of members
Documents
Accounts with accounts type small
Date: 22 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 13 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Mar 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 01 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/96; full list of members
Documents
Legacy
Date: 17 Jun 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 01 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
J D B ACCOUNTANTS,PETERBOROUGH,PE6 8EB
Number: | 11338438 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A ASHBOURNE AVENUE,LONDON,NW11 0DT
Number: | 10277413 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WILBY ROAD,NORWICH,NR1 2NJ
Number: | 11551858 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LEWISHAM ROAD,LONDON,SE13 7QS
Number: | 10099296 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WARREN PARK WAY,LEICESTER,LE19 4SA
Number: | 08972540 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTHVIEW,BEDFORD,MK44 3BJ
Number: | 04254773 |
Status: | ACTIVE |
Category: | Private Limited Company |