KEVIN'S CLOTH EMPORIUM LIMITED

30 Pennington Road, Chalfont St Peter, SL9 9PJ, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.03298547
CategoryPrivate Limited Company
Incorporated02 Jan 1997
Age27 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

KEVIN'S CLOTH EMPORIUM LIMITED is an active private limited company with number 03298547. It was incorporated 27 years, 5 months, 14 days ago, on 02 January 1997. The company address is 30 Pennington Road, Chalfont St Peter, SL9 9PJ, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

Old address: Wimborne House 4 - 6 Pump Lane Hayes Middlesex UB3 3NB England

New address: 30 Pennington Road Chalfont St Peter Buckinghamshire SL9 9PJ

Change date: 2022-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

New address: Wimborne House 4 - 6 Pump Lane Hayes Middlesex UB3 3NB

Old address: 6 Summerhouse Business Park Canal Way Harefield Middlesex UB9 6TG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Christopher Paul Hogan

Documents

View document PDF

Gazette notice compulsary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date

Date: 27 Feb 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date

Date: 18 Feb 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary carol anne walker logged form

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed christopher paul hogan

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john tobin

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 09/03/07 from: prospect house sheethanger lane hemel hempstead hertfordshire HP3 0BG

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/98; no change of members

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/98 to 28/02/98

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Jan 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPER POT LTD

UNIT 4 SANDBROOK PARK,ROCHDALE,OL11 1RY

Number:05752521
Status:ACTIVE
Category:Private Limited Company

LIVEDRIVE COMPUTING LIMITED

51 OSTERLEY VIEW,SOUTHALL,UB2 4AF

Number:03550230
Status:LIQUIDATION
Category:Private Limited Company

MM ADMINISTRATIVE SERVICES LIMITED

28 ELY PLACE,LONDON,EC1N 6AA

Number:05846243
Status:ACTIVE
Category:Private Limited Company

PETULA LTD

610 WESTCLIFFE APTS,LONDON,W2 1JB

Number:07240910
Status:ACTIVE
Category:Private Limited Company

PFG CONSULTING LIMITED

47 EASTERN GREEN ROAD,COVENTRY,CV5 7LG

Number:10545877
Status:ACTIVE
Category:Private Limited Company

SHOWTIME ONLINE LIMITED

NEW CHARTFORD HOUSE,CLECKHEATON,BD19 3QB

Number:08045071
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source