SHOWER PART LIMITED
Status | ACTIVE |
Company No. | 08274494 |
Category | Private Limited Company |
Incorporated | 30 Oct 2012 |
Age | 11 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SHOWER PART LIMITED is an active private limited company with number 08274494. It was incorporated 11 years, 7 months, 2 days ago, on 30 October 2012. The company address is Unit 21 Rockhill Business Park Unit 21 Rockhill Business Park, St Austell, PL26 8RA, Cornwall, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Change person director company with change date
Date: 07 Nov 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-03
Officer name: Ms Indre Bass
Documents
Change to a person with significant control
Date: 07 Nov 2023
Action Date: 03 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-03
Psc name: Mrs Bronislava Jarinauskiene
Documents
Change to a person with significant control
Date: 07 Nov 2023
Action Date: 03 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Indre Bass
Change date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Appoint person director company with name date
Date: 31 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-23
Officer name: Mr Rodney Johnson
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-15
Officer name: Steven Wanless
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-03
Officer name: Mr Steven Wanless
Documents
Change to a person with significant control
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Indre Bass
Change date: 2020-09-22
Documents
Change to a person with significant control
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-22
Psc name: Mrs Bronislava Jarinauskiene
Documents
Change person director company with change date
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-22
Officer name: Ms Indre Bass
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-13
New address: Unit 21 Rockhill Business Park Higher Bugle St Austell Cornwall PL26 8RA
Old address: Unit D2 Rockhill Business Park Higher Bugle St Austell Cornwall PL26 8RA England
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-07
New address: Unit D2 Rockhill Business Park Higher Bugle St Austell Cornwall PL26 8RA
Old address: The Old School House Carthew St. Austell Cornwall PL26 8XG
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change registered office address company with date old address
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-30
Old address: 29 Great Oak Meadow Holsworthy Devon EX22 6EX
Documents
Change person director company with change date
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-30
Officer name: Indre Bass
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-10
Old address: 58 Burnside Road Dagenham Essex RM8 1XD United Kingdom
Documents
Change registered office address company with date old address
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-28
Old address: 58 Burnside Road Dagenham London Essex RM8 1XD England
Documents
Change person director company with change date
Date: 13 Mar 2013
Action Date: 06 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Indre Jarinauskaite
Change date: 2013-03-06
Documents
Some Companies
37 SHAKESPEARE ROAD,LONDON,SE24 0LA
Number: | 03188184 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 09124995 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATING AND ASSOCIATED SERVICES EOT LIMITED
WYTHALL BUSINESS CENTRE MAY LANE,BIRMINGHAM,B47 5PD
Number: | 11774858 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 MORVENSIDE,EDINBURGH,EH14 2SQ
Number: | SC549913 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2 CARR HOUSE FARM POOL LANE,YORK,YO26 8EH
Number: | OC421127 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PRO LOGISTIC MANAGEMENT LIMITED
HIGHBRIDGE,UXBRIDGE,UB8 1HR
Number: | 09904332 |
Status: | ACTIVE |
Category: | Private Limited Company |