EXPRESSIONS KITCHENS & BEDROOMS LIMITED
Status | ACTIVE |
Company No. | 04245983 |
Category | Private Limited Company |
Incorporated | 04 Jul 2001 |
Age | 22 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
EXPRESSIONS KITCHENS & BEDROOMS LIMITED is an active private limited company with number 04245983. It was incorporated 22 years, 10 months, 25 days ago, on 04 July 2001. The company address is 2 Meltham Road 2 Meltham Road, Huddersfield, HD1 3TJ, West Yorkshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 08 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-18
Officer name: Jonathan Charles Tiffany
Documents
Change to a person with significant control
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jonathan Charles Tiffany
Change date: 2023-07-18
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2020
Action Date: 20 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-20
Charge number: 042459830001
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-21
Officer name: Joanne Louise Walker
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Charles Tiffany
Notification date: 2017-11-28
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-28
Psc name: Joanne Louise Walker
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Capital name of class of shares
Date: 20 Dec 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-21
Officer name: Joanne Louise Walker
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-21
Officer name: Joanne Louise Walker
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-20
Officer name: Philip Andrew Tatlock
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Termination secretary company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Tatlock
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Jonathan Charles Tiffany
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Louise Walker
Change date: 2010-07-04
Documents
Move registers to sail company
Date: 02 Aug 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan tiffany / 30/06/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Resolution
Date: 02 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members; amend
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 23 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/09/01--------- £ si 20@1
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/02; full list of members
Documents
Legacy
Date: 18 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 31/08/02
Documents
Legacy
Date: 13 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/07/01--------- £ si 79@1=79 £ ic 1/80
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 13/07/01 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
58 CROYDON ROAD,CATERHAM,CR3 6QB
Number: | 08797693 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FONTANA CLOSE,CRAWLEY,RH10 7SE
Number: | 06849947 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 229/4 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08379951 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 RAMSHEAD GROVE,LEEDS,LS14 1PL
Number: | 11511904 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CUMBERLAND PLACE,SOUTHAMPTON,SO15 2BH
Number: | 06994238 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11403001 |
Status: | ACTIVE |
Category: | Private Limited Company |