About

Registered Number: 05074031
Date of Incorporation: 15/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 13 Langley Walk, Norwich, Norfolk, NR2 4NH

 

Having been setup in 2004, Schilling Cts Ltd are based in Norfolk, it's status is listed as "Active". There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Simon Hayden 15 March 2004 - 1
SCHILLING, Benedicte 15 March 2004 15 October 2004 1
Secretary Name Appointed Resigned Total Appointments
SCHILLING, Benedicte 24 November 2006 - 1
STEPHEN, Renata 15 October 2004 24 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 29 March 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 24 March 2017
CH03 - Change of particulars for secretary 24 March 2017
CH01 - Change of particulars for director 24 March 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 August 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 31 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
287 - Change in situation or address of Registered Office 29 December 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 24 October 2005
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
225 - Change of Accounting Reference Date 26 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.