About

Registered Number: 05961546
Date of Incorporation: 10/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Eden Lodge Pye Corner, Ulcombe, Maidstone, ME17 1ED,

 

Based in Maidstone, 13 Bower Street Ltd was established in 2006, it's status in the Companies House registry is set to "Active". Griva, Nick Gardikiota, Linstead, Christopher are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINSTEAD, Christopher 19 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GRIVA, Nick Gardikiota 19 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 22 October 2019
AD01 - Change of registered office address 23 July 2019
EH02 - N/A 23 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 October 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 21 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 18 October 2011
AD01 - Change of registered office address 05 August 2011
CH01 - Change of particulars for director 15 June 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 08 January 2008
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
225 - Change of Accounting Reference Date 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.