About

Registered Number: 03182527
Date of Incorporation: 03/04/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Lydd Yard, Mill Lane, Aldington Ashford, Kent, TN25 7AL

 

Having been setup in 1996, Site Showers Ltd have registered office in Aldington Ashford in Kent, it has a status of "Active". There is one director listed for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Michelle Louisa 29 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 24 April 2006
MISC - Miscellaneous document 28 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 14 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
AA - Annual Accounts 04 November 2002
CERTNM - Change of name certificate 24 October 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 25 April 1999
CERTNM - Change of name certificate 14 January 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 22 April 1997
287 - Change in situation or address of Registered Office 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
NEWINC - New incorporation documents 03 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.