About

Registered Number: 04636868
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB

 

Founded in 2003, Shabash Ltd are based in Rochford, it has a status of "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Clutterbuck, Martin John, Smith, Rodrick Houghton, Smith, Andrew James Philip for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUTTERBUCK, Martin John 16 January 2003 - 1
SMITH, Rodrick Houghton 27 September 2006 - 1
SMITH, Andrew James Philip 27 September 2006 08 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 01 November 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 11 October 2010
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 January 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 19 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
363a - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 18 November 2004
225 - Change of Accounting Reference Date 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.