About

Registered Number: 03000622
Date of Incorporation: 12/12/1994 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Rosewood Business Park, Eastways, Witham, Essex, CM8 3AA

 

Based in Witham in Essex, Cloakroom Solutions Ltd was setup in 1994, it's status at Companies House is "Active". There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESWORTH, Barbara Joan 17 December 1996 08 April 1999 1
CHESWORTH, Graham Martin 27 January 1997 04 July 2006 1
KNIGHT, John 19 May 2000 19 April 2002 1
MOTT, Peter John 27 November 2002 01 May 2013 1
PALLARIS, Gabriel 12 December 1994 05 September 1997 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 August 2020
CH03 - Change of particulars for secretary 03 August 2020
CH01 - Change of particulars for director 03 August 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 03 June 2014
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 10 March 2014
SH06 - Notice of cancellation of shares 19 September 2013
SH03 - Return of purchase of own shares 19 September 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 12 January 2006
169 - Return by a company purchasing its own shares 11 November 2005
RESOLUTIONS - N/A 07 November 2005
MISC - Miscellaneous document 07 November 2005
AA - Annual Accounts 11 March 2005
363a - Annual Return 31 January 2005
AA - Annual Accounts 14 January 2004
363a - Annual Return 13 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
353 - Register of members 02 June 2003
363a - Annual Return 17 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
RESOLUTIONS - N/A 06 April 2003
AA - Annual Accounts 06 April 2003
AA - Annual Accounts 06 November 2002
225 - Change of Accounting Reference Date 16 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
RESOLUTIONS - N/A 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 09 January 2001
287 - Change in situation or address of Registered Office 15 November 2000
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 12 February 1998
287 - Change in situation or address of Registered Office 29 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
AA - Annual Accounts 13 June 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1996
363s - Annual Return 17 May 1996
288 - N/A 19 December 1994
NEWINC - New incorporation documents 12 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.