About

Registered Number: 03093571
Date of Incorporation: 22/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 The Wyndham Centre, Dairy Meadow Lane, Salisbury Business Park, Salisbury, SP1 2TJ

 

Founded in 1995, 21st Century Conservatories & Fascias Ltd are based in Salisbury, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, James Robert 29 March 2018 - 1
SMITH, David John 29 March 2018 - 1
WATERS, Ian Anthony 29 March 2018 - 1
MORRIS, Thomas Edward Rowley 22 August 1995 29 March 2018 1
PICKFORD, Gary 22 August 1995 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
PICKFORD, Carol Anne 22 August 1995 12 August 2002 1
THOMAS, Susan Jane 12 August 2002 30 August 2017 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 23 August 2018
PSC02 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AA - Annual Accounts 27 March 2018
MR04 - N/A 23 March 2018
PSC01 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
PSC09 - N/A 22 March 2018
MR01 - N/A 17 January 2018
CS01 - N/A 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 October 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 08 September 2003
CERTNM - Change of name certificate 27 March 2003
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 25 September 1996
395 - Particulars of a mortgage or charge 06 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1995
288 - N/A 25 August 1995
NEWINC - New incorporation documents 22 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2018 Outstanding

N/A

Debenture 30 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.