About

Registered Number: 05039301
Date of Incorporation: 10/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Progress Induastrial Estate, Station Road, Rogiet, Monmouthshire, NP26 3UE

 

Based in Rogiet in Monmouthshire, Caldicot Kitchen & Bathroom Centre Ltd was registered on 10 February 2004. The companies directors are listed as Pelosi, John Harvey, Pelosi, Nicola Jane, Wood, Anthony David, Wood, Audrey Dahl, Wood, David Jonathan, Wood, Michelle, Wood, Phillip Anthony. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELOSI, Nicola Jane 30 November 2015 - 1
WOOD, Anthony David 05 July 2005 30 November 2015 1
WOOD, Audrey Dahl 05 July 2005 30 November 2015 1
WOOD, David Jonathan 18 January 2008 24 February 2014 1
WOOD, Michelle 18 January 2008 30 November 2015 1
WOOD, Phillip Anthony 01 April 2013 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
PELOSI, John Harvey 30 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 15 February 2016
AA01 - Change of accounting reference date 18 January 2016
AP03 - Appointment of secretary 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 June 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 22 August 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD01 - Change of registered office address 25 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 19 February 2008
RESOLUTIONS - N/A 12 February 2008
123 - Notice of increase in nominal capital 11 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 07 January 2008
225 - Change of Accounting Reference Date 07 November 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 16 November 2005
123 - Notice of increase in nominal capital 01 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
CERTNM - Change of name certificate 29 June 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.