SHOWER SHELL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2010 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS WALKER / 02/04/2020

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/11/1514 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

08/11/148 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/11/1327 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/12/123 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

28/08/1228 August 2012 COMPANY NAME CHANGED EXCLUSIVELY BATHROOMS LIMITED CERTIFICATE ISSUED ON 28/08/12

View Document

28/08/1228 August 2012 CURRSHO FROM 30/11/2012 TO 31/08/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM SUTCLIFFE SHOWROOM LONDON ROAD BATH SOMERSET BA1 6AJ ENGLAND

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR SIMON WALKER

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MRS JANET YVONNE WALKER

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN KINGSTON

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY SIMON WALKER

View Document

23/11/1123 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KINGSTON / 01/12/2010

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/11/1017 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

22/08/1022 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KINGSTON / 08/11/2009

View Document

09/12/099 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS WALKER / 08/11/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/07/0929 July 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 26A-B SHAFTESBURY AVENUE OLDFIELD PARK BATH BA2 3LJ

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 34A WELLSWAY, BATH AVON SOMERSET BA2 2AA

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company