CONTRACT KITCHENS LIMITED
Status | ACTIVE |
Company No. | 03890193 |
Category | Private Limited Company |
Incorporated | 07 Dec 1999 |
Age | 24 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CONTRACT KITCHENS LIMITED is an active private limited company with number 03890193. It was incorporated 24 years, 5 months, 24 days ago, on 07 December 1999. The company address is Unit 7 Portland Business Park Unit 7 Portland Business Park, Sheffield, S13 8HJ.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts amended with accounts type micro entity
Date: 08 Jun 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AAMD
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 11 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Change person secretary company with change date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-22
Officer name: Miss Deana Ruth Gorman
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Change registered office address company with date old address
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-14
Old address: 106 Fitzwalter Road Sheffield Yorkshire S2 2SP
Documents
Appoint person secretary company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Deana Ruth Gorman
Documents
Termination secretary company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Watson
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Barton
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Anthony Watson
Change date: 2010-11-01
Documents
Change person secretary company with change date
Date: 26 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark John Anthony Watson
Change date: 2010-11-01
Documents
Capital return purchase own shares
Date: 16 Nov 2010
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person secretary company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-07
Officer name: Mr Mark John Anthony Watson
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Barton
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Mr Mark John Anthony Watson
Documents
Change person secretary company with change date
Date: 21 Dec 2009
Action Date: 22 Dec 2008
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2008-12-22
Officer name: Mark John Anthony Watson
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david wall
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/05; full list of members
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/12/04--------- £ si 5000@1=5000 £ ic 10000/15000
Documents
Legacy
Date: 17 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 17/02/05 from: 11 forge road wales sheffield south yorkshire S26 5RS
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/03/04--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/03; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 08 May 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 04 May 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/00; full list of members
Documents
Legacy
Date: 18 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 23/06/00--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 23 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/04/01
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 19/06/00 from: newfounfland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 20 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelly computing LIMITED\certificate issued on 25/04/00
Documents
Resolution
Date: 19 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2000
Category: Capital
Type: 123
Description: £ nc 100/50000 14/04/00
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11582478 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHGATE HOUSE 3 CHURCH ROAD,CARDIFF,CF14 2DX
Number: | 10068885 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 BOOTHS LANE,BIRMINGHAM,B42 2RG
Number: | 09043299 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 KING EDWARD ROAD,NORTHAMPTON,NN1 5LY
Number: | 09273102 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON MONETARY GUARANTEE LIMITED
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 11477287 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 A.C. DAVIDSON & CO,GLASGOW,G34 0AZ
Number: | SC170705 |
Status: | ACTIVE |
Category: | Private Limited Company |