KELDA SHOWERS LIMITED

11 Brickfield Lane 11 Brickfield Lane, Eastleigh, SO53 4DR, England
StatusACTIVE
Company No.07076881
CategoryPrivate Limited Company
Incorporated14 Nov 2009
Age14 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

KELDA SHOWERS LIMITED is an active private limited company with number 07076881. It was incorporated 14 years, 5 months, 17 days ago, on 14 November 2009. The company address is 11 Brickfield Lane 11 Brickfield Lane, Eastleigh, SO53 4DR, England.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-30

Capital : 89,329.7188 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2023

Action Date: 29 Jun 2023

Category: Capital

Type: SH01

Capital : 89,280.34 GBP

Date: 2023-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-26

Officer name: Daria Dmitrievna Lagunova

Documents

View document PDF

Resolution

Date: 15 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-05

Capital : 89,276.42 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Mr Richard Hywel Bucknell

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Capital

Type: SH01

Capital : 89,122.22 GBP

Date: 2023-06-05

Documents

View document PDF

Resolution

Date: 09 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hui Zhou

Termination date: 2022-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Emary

Appointment date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 88,974.12 GBP

Date: 2022-03-31

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 06 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Edward Seager Green

Change date: 2020-09-09

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-24

Capital : 88,462.71 GBP

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hui Zhou

Change date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: 11 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR

Old address: 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP England

Change date: 2020-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 26 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2019

Action Date: 13 Sep 2019

Category: Capital

Type: SH01

Capital : 88,285.49 GBP

Date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mr Richard William White

Documents

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Capital : 88,170.3 GBP

Date: 2019-04-09

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Capital : 88,164.9 GBP

Date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Nov 2018

Category: Address

Type: AD02

Old address: C/O Emw Law Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR England

New address: Kelda Showers Limited Venture Road Chilworth Southampton SO16 7NP

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Nov 2018

Category: Address

Type: AD04

New address: 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-05

Psc name: Chris Jackson

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-11

Capital : 88,142.78 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2018

Action Date: 27 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-27

Capital : 88,132.3374 GBP

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2018

Action Date: 05 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-05

Capital : 88,131.639 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Date: 2018-05-31

Capital : 88,082.1468 GBP

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emw Secretaries Limited

Termination date: 2018-01-08

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 17 Nov 2017

Category: Capital

Type: SH01

Capital : 88,081.99 GBP

Date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Michael Paul Murray

Termination date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Edward Seager Green

Appointment date: 2017-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Aug 2017

Action Date: 28 Jun 2017

Category: Capital

Type: RP04SH01

Capital : 88,081.236 GBP

Date: 2017-06-28

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2017

Action Date: 16 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-16

Capital : 88,081.0058 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2017

Action Date: 28 Jun 2017

Category: Capital

Type: SH01

Capital : 88,070.2302 GBP

Date: 2017-06-28

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Daria Dmitrievna Lagunova

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 88,070 GBP

Date: 2017-04-06

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 80,070 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hui Zhou

Change date: 2017-01-07

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-21

Capital : 78,070 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Dec 2016

Category: Address

Type: AD03

New address: C/O Emw Law Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 01 Dec 2016

Category: Address

Type: AD02

New address: C/O Emw Law Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Ian Harding

Appointment date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Capital : 73,520 GBP

Date: 2016-11-18

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-18

Capital : 73,140 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-31

Capital : 49,640 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

New address: 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP

Change date: 2016-11-11

Old address: Southgate Crossway Shawford Winchester Hants SO21 2BZ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Emw Secretaries Limited

Appointment date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 47,140 GBP

Date: 2016-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Stuart

Appointment date: 2016-03-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hui Zhou

Appointment date: 2015-12-23

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-23

Capital : 350,200.000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 24 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-24

Capital : 550,200.00 GBP

Documents

View document PDF

Resolution

Date: 13 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jan 2016

Action Date: 15 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-15

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2016

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-15

Capital : 2,498.00 GBP

Documents

View document PDF

Resolution

Date: 04 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-07

Officer name: Christopher Honeyands

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noel Michael Paul Murray

Appointment date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jun 2014

Action Date: 02 Jun 2014

Category: Capital

Type: SH02

Date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2013

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF


Some Companies

192021 LIMITED

51 MANOR FARM,ASTWOOD,MK16 9JS

Number:11528661
Status:ACTIVE
Category:Private Limited Company

B1-KEIK LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11431247
Status:ACTIVE
Category:Private Limited Company

BUTTER BELIEVE IT LIMITED

42 BRUSHFIELD STREET,LONDON,E1 6AG

Number:11303935
Status:ACTIVE
Category:Private Limited Company

FRANKI DALLAS LIMITED

21 HOLMES CLOSE,ROCHESTER,ME3 8RY

Number:11632257
Status:ACTIVE
Category:Private Limited Company

HUGGINS PROPERTY NETWORK LIMITED

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:09593915
Status:ACTIVE
Category:Private Limited Company

OPG CONSULTANTS LTD

JAMES HOUSE,OLDHAM,OL4 2NY

Number:10289787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source