About

Registered Number: 05632755
Date of Incorporation: 23/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 34-40 Albert Street West, Grimsby, DN32 7SJ

 

Supreme Bathrooms & Showers Ltd was founded on 23 November 2005. The current directors of the company are listed as Smith, Martin, Smith, Wendy Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Martin 23 November 2005 - 1
SMITH, Wendy Linda 23 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 23 November 2010
AA01 - Change of accounting reference date 10 September 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.