About

Registered Number: 03341861
Date of Incorporation: 27/03/1997 (27 years ago)
Company Status: Active
Registered Address: 70-72 Oxford Road, Clacton-On-Sea, Essex, CO15 3TE

 

Based in Clacton-On-Sea in Essex, Clacton Bathroom Centre Ltd was setup in 1997, it's status is listed as "Active". This company has 5 directors listed. We do not know the number of employees at Clacton Bathroom Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Douglas Alan 27 March 1997 02 November 2000 1
RYDER, Lesley 02 November 2000 10 March 2003 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Steven 10 October 2005 - 1
TOWLER, Patricia Tracey 11 March 2003 10 October 2005 1
WENHAM, Robert John 27 March 1997 11 March 2003 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 18 November 2019
CH03 - Change of particulars for secretary 02 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 27 March 2018
CH01 - Change of particulars for director 08 February 2018
PSC04 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 12 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 28 March 2014
AD04 - Change of location of company records to the registered office 28 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 12 October 2011
AD01 - Change of registered office address 01 August 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
287 - Change in situation or address of Registered Office 06 June 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2001
363s - Annual Return 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 18 October 2000
395 - Particulars of a mortgage or charge 12 October 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 18 June 1999
395 - Particulars of a mortgage or charge 27 February 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 25 March 1998
288b - Notice of resignation of directors or secretaries 08 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 November 2000 Outstanding

N/A

Debenture 29 September 2000 Outstanding

N/A

Mortgage 26 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.