About

Registered Number: 05506540
Date of Incorporation: 12/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 22-26 Bank Street, Herne Bay, CT6 5EA,

 

Based in Herne Bay, Complete Bathrooms South East Ltd was registered on 12 July 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Moss, Rosalie Mary, Moss, Neil Andrew, Aitchison, Frances, Hudd, David Philip in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Neil Andrew 12 July 2005 - 1
HUDD, David Philip 02 August 2005 02 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Rosalie Mary 02 August 2005 - 1
AITCHISON, Frances 02 August 2005 02 November 2007 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 26 July 2019
CH01 - Change of particulars for director 03 June 2019
CH03 - Change of particulars for secretary 03 June 2019
AD01 - Change of registered office address 31 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 10 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2015
AD04 - Change of location of company records to the registered office 07 August 2015
CH01 - Change of particulars for director 24 July 2015
CH03 - Change of particulars for secretary 24 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 23 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.