Showers & Eyebaths Services Ltd was founded on 10 October 1997 and are based in Stockport. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNEY, Geoffrey | 03 April 2008 | 24 July 2008 | 1 |
INGHAM, Simon Thomas | 06 January 2009 | 03 May 2016 | 1 |
YATES, Craig Allen | 03 April 2008 | 01 August 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOCKENHULL, Michele | 10 October 1997 | 12 October 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 08 October 2019 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 08 November 2018 | |
MR04 - N/A | 27 September 2018 | |
AD01 - Change of registered office address | 12 October 2017 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 September 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 September 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 20 June 2016 | |
RESOLUTIONS - N/A | 16 May 2016 | |
CC04 - Statement of companies objects | 16 May 2016 | |
MR04 - N/A | 07 May 2016 | |
MR04 - N/A | 07 May 2016 | |
MR04 - N/A | 07 May 2016 | |
AP01 - Appointment of director | 04 May 2016 | |
TM02 - Termination of appointment of secretary | 04 May 2016 | |
TM01 - Termination of appointment of director | 04 May 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 28 October 2013 | |
MR04 - N/A | 26 September 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 19 October 2012 | |
CH01 - Change of particulars for director | 19 October 2012 | |
AA - Annual Accounts | 28 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
MG01 - Particulars of a mortgage or charge | 31 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
AR01 - Annual Return | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
TM01 - Termination of appointment of director | 08 August 2011 | |
AA - Annual Accounts | 28 July 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 16 June 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 20 August 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
RESOLUTIONS - N/A | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
RESOLUTIONS - N/A | 04 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 April 2008 | |
363a - Annual Return | 26 November 2007 | |
AA - Annual Accounts | 24 October 2007 | |
169 - Return by a company purchasing its own shares | 23 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 2007 | |
363a - Annual Return | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 27 July 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
AA - Annual Accounts | 14 June 2005 | |
225 - Change of Accounting Reference Date | 17 December 2004 | |
363s - Annual Return | 03 November 2004 | |
AA - Annual Accounts | 12 March 2004 | |
363s - Annual Return | 14 December 2003 | |
395 - Particulars of a mortgage or charge | 04 November 2003 | |
395 - Particulars of a mortgage or charge | 10 July 2003 | |
RESOLUTIONS - N/A | 20 February 2003 | |
123 - Notice of increase in nominal capital | 20 February 2003 | |
AA - Annual Accounts | 19 February 2003 | |
363s - Annual Return | 13 November 2002 | |
AA - Annual Accounts | 11 July 2002 | |
287 - Change in situation or address of Registered Office | 15 March 2002 | |
363s - Annual Return | 26 January 2002 | |
AA - Annual Accounts | 14 June 2001 | |
395 - Particulars of a mortgage or charge | 09 April 2001 | |
363s - Annual Return | 02 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2000 | |
AA - Annual Accounts | 21 December 1999 | |
363s - Annual Return | 14 December 1999 | |
AA - Annual Accounts | 27 May 1999 | |
363s - Annual Return | 21 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 1997 | |
287 - Change in situation or address of Registered Office | 22 October 1997 | |
288b - Notice of resignation of directors or secretaries | 14 October 1997 | |
288b - Notice of resignation of directors or secretaries | 14 October 1997 | |
288a - Notice of appointment of directors or secretaries | 14 October 1997 | |
288a - Notice of appointment of directors or secretaries | 14 October 1997 | |
287 - Change in situation or address of Registered Office | 14 October 1997 | |
NEWINC - New incorporation documents | 10 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 May 2012 | Fully Satisfied |
N/A |
Debenture | 28 March 2012 | Fully Satisfied |
N/A |
Legal charge | 14 February 2012 | Fully Satisfied |
N/A |
Debenture | 26 January 2012 | Fully Satisfied |
N/A |
Legal mortgage | 30 September 2011 | Fully Satisfied |
N/A |
Floating charge (all assets) | 27 April 2011 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 27 April 2011 | Fully Satisfied |
N/A |
Debenture | 25 July 2006 | Fully Satisfied |
N/A |
Debenture | 14 October 2003 | Fully Satisfied |
N/A |
Legal charge | 07 July 2003 | Fully Satisfied |
N/A |
All assets debenture | 28 March 2001 | Fully Satisfied |
N/A |