QUALITY KITCHENS (UK) LIMITED
Status | ACTIVE |
Company No. | 04515527 |
Category | Private Limited Company |
Incorporated | 20 Aug 2002 |
Age | 21 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY KITCHENS (UK) LIMITED is an active private limited company with number 04515527. It was incorporated 21 years, 8 months, 10 days ago, on 20 August 2002. The company address is Foresters Hall Foresters Hall, London, SE19 3RY.
Company Fillings
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 16 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 21 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 03 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage charge whole release with charge number
Date: 03 Nov 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-31
Charge number: 045155270003
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
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: 16 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 May 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: 11 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 18 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change person secretary company with change date
Date: 18 Sep 2013
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Derek John Buckley
Change date: 2012-08-31
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek John Buckley
Change date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
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: 10 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
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: 12 Oct 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts amended with made up date
Date: 26 Aug 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AAMD
Made up date: 2010-08-31
Documents
Legacy
Date: 13 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Capital allotment shares
Date: 15 Mar 2011
Action Date: 31 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-31
Capital : 70,100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Wendy Anne Chapman
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek John Buckley
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: 52-54 camden road tunbridge wells kent TN1 2QD
Documents
Legacy
Date: 28 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 01 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 28/08/02 from: regent house 316 beulah hill london SE19 3HF
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
105 LITTLE HARDINGS,WELWYN GARDEN CITY,AL7 2EW
Number: | 10443893 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISTINCT WEALTH MANAGEMENT SERVICES LTD
9 DORREL CLOSE,BASINGSTOKE,RG22 4UD
Number: | 09255078 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT
Number: | 06180581 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WARWICK ROAD,TWICKENHAM,TW2 6SW
Number: | 08882058 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 DOMINION BUSINESS PARK GOODWIN ROAD,LONDON,N9 0BG
Number: | 10408927 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 SPLAT CYMRU STUDIOS,AMMANFORD,SA18 2ET
Number: | 09534100 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |