CHADS KITCHENS LTD
Status | ACTIVE |
Company No. | 04460517 |
Category | Private Limited Company |
Incorporated | 13 Jun 2002 |
Age | 21 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHADS KITCHENS LTD is an active private limited company with number 04460517. It was incorporated 21 years, 11 months, 17 days ago, on 13 June 2002. The company address is Admiral House Admiral House, Brierley Hill, DY5 1XG, West Midlands, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-20
New address: Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG
Old address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Frances Evelyn Furhuraire
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Surjit Furhuraire
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Old address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England
New address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET
Change date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Address
Type: AD01
New address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW
Change date: 2016-07-04
Old address: The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-13
Officer name: Surjit Furhuraire
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Old address: Morgan House Folkes Road Stourbridge West Midlands DY9 8RG
Change date: 2010-05-05
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-24
Old address: Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 26/06/02 from: central house 582-586 kingsbury road birmingham B24 9ND
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A&A TRADERS & DISTRIBUTION LTD
UNIT-47-B BIZSPACES BUSINESS PARK,BIRMINGHAM,B9 4TR
Number: | 10705081 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUSSAIN AMJAD BUSINESS SERVICES LTD
BRITANNIA HOUSE 8B3,LUTON,LU3 1RJ
Number: | 10341406 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 DALES ROAD,IPSWICH,IP1 4JR
Number: | 07949135 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARTREE BUSINESS CENTRE COBHAM ROAD,WIMBORNE,BH21 7PT
Number: | 02275364 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 UNIT 1 SUNRISE BUSINESS PARK,MACCLESFIELD,SK10 2LP
Number: | 07883844 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED OCTOPUS TRANSFORMATION LIMITED
8 NEW ROAD,LEIGHTON BUZZARD,LU7 2LX
Number: | 10990018 |
Status: | ACTIVE |
Category: | Private Limited Company |