K 4 KITCHENS LIMITED
Status | ACTIVE |
Company No. | 04553333 |
Category | Private Limited Company |
Incorporated | 03 Oct 2002 |
Age | 21 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
K 4 KITCHENS LIMITED is an active private limited company with number 04553333. It was incorporated 21 years, 7 months, 27 days ago, on 03 October 2002. The company address is Unit 10, Doric Business Centre Avon Way Unit 10, Doric Business Centre Avon Way, Trowbridge, BA14 8FW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
New address: Unit 10, Doric Business Centre Avon Way Canal Road Industrial Estate Trowbridge BA14 8FW
Old address: Unit 1a Porte Marsh Road Calne SN11 9BW England
Change date: 2023-01-03
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Change person director company with change date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-21
Officer name: Mr Martyn Sansum
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 22 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Liquidation voluntary arrangement completion
Date: 23 Nov 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 27 Aug 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation court order miscellaneous
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:miscellaneous
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
Old address: The Soho Garage New Road Studley Calne Wiltshire SN11 9LX
New address: Unit 1a Porte Marsh Road Calne SN11 9BW
Change date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 27 Jan 2018
Action Date: 11 Dec 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 21 Feb 2017
Action Date: 11 Dec 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-12-11
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2016
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Feb 2016
Action Date: 11 Dec 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 22 Jan 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Termination director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Petty-Fitzmaurice
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Move registers to registered office company
Date: 12 Oct 2011
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 12 Oct 2011
Category: Address
Type: AD02
Old address: C/O K4 Kitchens Limited 17-19 High Street Wootton Bassett Swindon Wiltshire SN4 7AA United Kingdom
Documents
Change registered office address company with date old address
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Address
Type: AD01
Old address: 17-19 High Street, Wootton Bassett, Swindon Wiltshire SN4 7AA
Change date: 2011-07-15
Documents
Termination director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Robinson
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Capital allotment shares
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-30
Capital : 6 GBP
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Malcolm Robinson
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Move registers to sail company
Date: 17 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Lord William Nicholas Charles Petty-Fitzmaurice
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martyn Sansum
Change date: 2009-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/03/08
Documents
Legacy
Date: 23 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/03/07--------- £ si 2@1=2 £ ic 2/4
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 17/11/06 from: 17 high street wootton bassett swindon wiltshire SN4 7AA
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/05; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 08/07/04 from: 2 buckhill cottage, bowood estate, calne wiltshire SN11 0LZ
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/03; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2A HIGH STREET,THAMES DITTON,KT7 0RY
Number: | 11708926 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOLSEY DRIVE,WALTON-ON-THAMES,KT12 3AY
Number: | 06163397 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 LANGRIDGE MEWS,HAMPTON,TW12 3NZ
Number: | 11933809 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTTERDAM HOUSE,NEWCASTLE UPON TYNE,NE1 3DY
Number: | 08616940 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06510092 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DARFIELD ROAD,GUILDFORD,GU4 7YY
Number: | 11163139 |
Status: | ACTIVE |
Category: | Private Limited Company |