SHOWER PART LIMITED

Unit 21 Rockhill Business Park Unit 21 Rockhill Business Park, St Austell, PL26 8RA, Cornwall, England
StatusACTIVE
Company No.08274494
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 7 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48 JOSEPHINE AVENUE LIMITED

37 SHAKESPEARE ROAD,LONDON,SE24 0LA

Number:03188184
Status:ACTIVE
Category:Private Limited Company

BASEPOWER LIMITED

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

MC&CO ELECTRICAL LTD.

94 MORVENSIDE,EDINBURGH,EH14 2SQ

Number:SC549913
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOISESTOP SYSTEMS LLP

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

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