- Company Overview for SHOWER OUTLET LIMITED (08700428)
- Filing history for SHOWER OUTLET LIMITED (08700428)
- People for SHOWER OUTLET LIMITED (08700428)
- More for SHOWER OUTLET LIMITED (08700428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | PSC04 | Change of details for Mr Wayne Wicks as a person with significant control on 30 September 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
19 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Wayne Wicks on 12 November 2018 | |
16 Nov 2018 | PSC04 | Change of details for Mr Wayne Wicks as a person with significant control on 12 November 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 24 Kathleen Avenue Bedworth Warwickshire CV12 0DG to 140 Wolvey Road Burbage Hinckley Leicestershire LE10 2JJ on 16 November 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
18 Oct 2017 | PSC04 | Change of details for Mr Wayne Wicks as a person with significant control on 20 September 2017 | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 20 September 2017
|
|
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|