Clacton Bathroom Centre Ltd was established in 1997, it has a status of "Active". The companies directors are listed as Taylor, Steven, Towler, Patricia Tracey, Wenham, Robert John, Crane, Douglas Alan, Ryder, Lesley at Companies House. Currently we aren't aware of the number of employees at the the business.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Robert John Wenham/
1961-04 |
Individual person with significant control |
British/
England |
|
Keeley Wenham/
1968-09 |
Individual person with significant control |
British/
England |
|
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 |
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 |