Contour Showers Ltd was founded on 13 January 1978, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 10 directors listed as Bower, Kevin, Carver, Jeffrey, Bailey, Anthony, Benson, Valerie, Hickson, Ethel, Hickson, Frank, Hickson, Sandra Eileen, Madden, Christopher John, Patton, Sylvia, Scholes, Raymond.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWER, Kevin | 16 August 2007 | - | 1 |
CARVER, Jeffrey | 20 March 2017 | - | 1 |
BAILEY, Anthony | 01 May 2000 | 06 May 2006 | 1 |
BENSON, Valerie | 01 February 2002 | 06 May 2006 | 1 |
HICKSON, Ethel | N/A | 31 March 1992 | 1 |
HICKSON, Frank | N/A | 31 March 1992 | 1 |
HICKSON, Sandra Eileen | N/A | 06 May 2006 | 1 |
MADDEN, Christopher John | 01 February 1998 | 06 May 2006 | 1 |
PATTON, Sylvia | 01 February 2002 | 06 May 2006 | 1 |
SCHOLES, Raymond | 06 April 1998 | 01 November 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 05 November 2019 | |
MR04 - N/A | 06 August 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 23 October 2018 | |
TM01 - Termination of appointment of director | 03 October 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
AP01 - Appointment of director | 18 July 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 07 November 2016 | |
MR04 - N/A | 06 May 2016 | |
MR01 - N/A | 06 May 2016 | |
MR01 - N/A | 06 May 2016 | |
MR04 - N/A | 19 April 2016 | |
MR04 - N/A | 19 April 2016 | |
MR04 - N/A | 19 April 2016 | |
MR04 - N/A | 19 April 2016 | |
MR04 - N/A | 19 April 2016 | |
MR04 - N/A | 19 April 2016 | |
MR01 - N/A | 07 April 2016 | |
MR01 - N/A | 01 April 2016 | |
AR01 - Annual Return | 05 January 2016 | |
CH01 - Change of particulars for director | 20 October 2015 | |
AA - Annual Accounts | 19 October 2015 | |
CH01 - Change of particulars for director | 07 May 2015 | |
AR01 - Annual Return | 07 January 2015 | |
MR04 - N/A | 11 November 2014 | |
MR04 - N/A | 11 November 2014 | |
AA - Annual Accounts | 28 October 2014 | |
MR01 - N/A | 02 September 2014 | |
AR01 - Annual Return | 02 January 2014 | |
CH01 - Change of particulars for director | 02 December 2013 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA01 - Change of accounting reference date | 28 October 2011 | |
TM01 - Termination of appointment of director | 13 May 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
MG01 - Particulars of a mortgage or charge | 02 November 2009 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 17 November 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
AUD - Auditor's letter of resignation | 25 January 2007 | |
363a - Annual Return | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
AA - Annual Accounts | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 02 June 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 26 May 2006 | |
287 - Change in situation or address of Registered Office | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
RESOLUTIONS - N/A | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
AUD - Auditor's letter of resignation | 16 May 2006 | |
287 - Change in situation or address of Registered Office | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2006 | |
363a - Annual Return | 19 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2005 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 09 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2002 | |
RESOLUTIONS - N/A | 02 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2002 | |
123 - Notice of increase in nominal capital | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 09 July 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
363s - Annual Return | 09 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2000 | |
287 - Change in situation or address of Registered Office | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 10 May 2000 | |
AA - Annual Accounts | 04 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2000 | |
363s - Annual Return | 11 January 2000 | |
395 - Particulars of a mortgage or charge | 24 November 1999 | |
395 - Particulars of a mortgage or charge | 24 November 1999 | |
AA - Annual Accounts | 28 June 1999 | |
363s - Annual Return | 24 January 1999 | |
AA - Annual Accounts | 31 May 1998 | |
288a - Notice of appointment of directors or secretaries | 11 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 May 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 13 July 1997 | |
363s - Annual Return | 27 January 1997 | |
AA - Annual Accounts | 19 July 1996 | |
363s - Annual Return | 04 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 December 1995 | |
AA - Annual Accounts | 04 May 1995 | |
363s - Annual Return | 31 January 1995 | |
CERTNM - Change of name certificate | 26 July 1994 | |
AA - Annual Accounts | 06 June 1994 | |
363s - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 22 March 1993 | |
363s - Annual Return | 29 January 1993 | |
288 - N/A | 29 January 1993 | |
288 - N/A | 29 January 1993 | |
395 - Particulars of a mortgage or charge | 08 July 1992 | |
AA - Annual Accounts | 28 April 1992 | |
363s - Annual Return | 03 March 1992 | |
AA - Annual Accounts | 27 March 1991 | |
363a - Annual Return | 27 March 1991 | |
AA - Annual Accounts | 27 March 1990 | |
363 - Annual Return | 27 March 1990 | |
AA - Annual Accounts | 03 January 1990 | |
363 - Annual Return | 16 February 1989 | |
AA - Annual Accounts | 02 February 1989 | |
288 - N/A | 14 June 1988 | |
363 - Annual Return | 05 November 1987 | |
AA - Annual Accounts | 05 November 1987 | |
AA - Annual Accounts | 23 January 1987 | |
363 - Annual Return | 23 January 1987 | |
NEWINC - New incorporation documents | 13 January 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 May 2016 | Fully Satisfied |
N/A |
A registered charge | 06 May 2016 | Outstanding |
N/A |
A registered charge | 31 March 2016 | Outstanding |
N/A |
A registered charge | 16 March 2016 | Outstanding |
N/A |
A registered charge | 29 August 2014 | Fully Satisfied |
N/A |
All assets debenture | 29 October 2009 | Fully Satisfied |
N/A |
Deed of assignment | 28 June 2006 | Fully Satisfied |
N/A |
Debenture | 06 May 2006 | Fully Satisfied |
N/A |
Legal charge | 06 May 2006 | Fully Satisfied |
N/A |
Legal charge | 06 May 2006 | Fully Satisfied |
N/A |
Legal charge | 06 May 2006 | Fully Satisfied |
N/A |
Legal charge | 06 May 2006 | Fully Satisfied |
N/A |
Debenture | 06 May 2006 | Fully Satisfied |
N/A |
Legal mortgage | 08 May 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 12 November 1999 | Fully Satisfied |
N/A |
Legal mortgage | 12 November 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 07 July 1992 | Fully Satisfied |
N/A |
Charge | 06 September 1984 | Fully Satisfied |
N/A |
Legal charge | 03 December 1982 | Fully Satisfied |
N/A |
Charge | 12 April 1978 | Fully Satisfied |
N/A |