About

Registered Number: 05961546
Date of Incorporation: 10/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Eden Lodge Pye Corner, Ulcombe, Maidstone, ME17 1ED,

 

Based in Maidstone, 13 Bower Street Ltd was registered on 10 October 2006, it has a status of "Active". The business has 2 directors listed as Griva, Nick Gardikiota, Linstead, Christopher. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINSTEAD, Christopher 19 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GRIVA, Nick Gardikiota 19 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 22 October 2019
AD01 - Change of registered office address 23 July 2019
EH02 - N/A 23 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 October 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 21 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 18 October 2011
AD01 - Change of registered office address 05 August 2011
CH01 - Change of particulars for director 15 June 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 08 January 2008
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
225 - Change of Accounting Reference Date 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.