KAFFTEN REFURBISHMENT LIMITED
Status | ACTIVE |
Company No. | 03567885 |
Category | Private Limited Company |
Incorporated | 20 May 1998 |
Age | 26 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
KAFFTEN REFURBISHMENT LIMITED is an active private limited company with number 03567885. It was incorporated 26 years, 15 days ago, on 20 May 1998. The company address is Berkley Lodge Berkley Lodge, Halstead, CO9 4JG, Essex.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination secretary company with name termination date
Date: 06 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-30
Officer name: Andrea Peardon
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Mortgage satisfy charge full
Date: 14 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Change person director company with change date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-22
Officer name: Miss Gemma Joleen Peardon
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Appoint person secretary company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrea Peardon
Documents
Termination secretary company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gemma Peardon
Documents
Termination director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Peardon
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Wilders
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person secretary company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gemma Joleen Peardon
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemm Joleen Peardon
Documents
Termination secretary company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrea Peardon
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Certificate change of name company
Date: 16 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kafften LIMITED\certificate issued on 16/12/09
Documents
Change of name notice
Date: 09 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03-31/05/04 £ si 1620@1=1620 £ ic 21082/22702
Documents
Legacy
Date: 16 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03-12/10/03 £ si 13110@1=13110 £ ic 7972/21082
Documents
Legacy
Date: 16 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03-14/11/03 £ si 7960@1=7960 £ ic 12/7972
Documents
Legacy
Date: 16 Jan 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/09/03
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 01 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/03; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/09/02--------- £ si 98@1=98 £ ic 12/110
Documents
Resolution
Date: 10 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 2002
Category: Capital
Type: 123
Description: £ nc 1000/1100 28/03/02
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/02; full list of members
Documents
Resolution
Date: 09 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/04/02--------- £ si 10@1=10 £ ic 2/12
Documents
Accounts with accounts type small
Date: 15 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 21 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/00; full list of members
Documents
Certificate change of name company
Date: 12 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed d p consultancy LIMITED\certificate issued on 15/05/00
Documents
Accounts with accounts type small
Date: 12 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/99; full list of members
Documents
Certificate change of name company
Date: 02 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jonsiv 105 LIMITED\certificate issued on 03/06/98
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 1998
Category: Address
Type: 287
Description: Registered office changed on 29/05/98 from: cheyney house the green lewes road ringmer lewes east sussex BN8 5QG
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
QUANTUM HOUSE THE SHADE,SOHAM, ELY,,CB7 5DE
Number: | 07854401 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL LANE ROGATE,PETERSFIELD,GU31 5HH
Number: | 11757344 |
Status: | ACTIVE |
Category: | Private Limited Company |
106-108 REDDISH LANE,MANCHESTER,M18 7JL
Number: | 09522723 |
Status: | ACTIVE |
Category: | Private Limited Company |
1301 LONDON ROAD,LEIGH-ON-SEA,SS9 2AD
Number: | 08401638 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 SALHOUSE ROAD,NORWICH,NR7 9AD
Number: | 11929005 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL INFRASTRUCTURE PLANNING ASSOCIATION
5-11 MORTIMER STREET,LONDON,W1T 3HS
Number: | 07167859 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |