EXPRESS KITCHENS OF HULL LIMITED

1st Floor Manor House 1st Floor Manor House, Ryehill, HU12 9NH, East Yorkshire, England
StatusACTIVE
Company No.05912493
CategoryPrivate Limited Company
Incorporated22 Aug 2006
Age17 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

EXPRESS KITCHENS OF HULL LIMITED is an active private limited company with number 05912493. It was incorporated 17 years, 8 months, 25 days ago, on 22 August 2006. The company address is 1st Floor Manor House 1st Floor Manor House, Ryehill, HU12 9NH, East Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

New address: 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH

Old address: Rear of 9a Westgate Patrington Hull HU12 0NA England

Change date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Evelyn Welsh

Termination date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Welsh

Change date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mrs Evelyn Welsh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Old address: 21 Marina Court Castle Street Hull HU1 1TJ England

New address: Rear of 9a Westgate Patrington Hull HU12 0NA

Change date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Welsh

Change date: 2018-08-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Evelyn Welsh

Change date: 2018-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Welsh

Change date: 2018-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Evelyn Welsh

Change date: 2018-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Evelyn Welsh

Change date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

New address: 21 Marina Court Castle Street Hull HU1 1TJ

Old address: 21 Castle Street Hull HU1 1TJ England

Change date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Old address: Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom

Change date: 2017-07-19

New address: 21 Castle Street Hull HU1 1TJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-08

Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU

New address: Princes House Wright Street Hull East Yorkshire HU2 8HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Evelyn Welsh

Appointment date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL HAIR LIMITED

118 CANNOCK ROAD,STAFFORDSHIRE,WS11 5BZ

Number:04572925
Status:ACTIVE
Category:Private Limited Company

KIPAPA LTD

FLAT 3,LONDON,W2 6DB

Number:05279703
Status:ACTIVE
Category:Private Limited Company

KVASIR OFFSHORE LIMITED

16 WITNEY WAY,BOLDON,NE35 9PE

Number:05598019
Status:ACTIVE
Category:Private Limited Company

MARK KENDALL ARTISTS MANAGEMENT LIMITED

35 POULTERS LANE,WORTHING,BN14 7SS

Number:06512351
Status:ACTIVE
Category:Private Limited Company

MOMEDIA LIMITED

2/1, 16 VIEWFORTH SQUARE,EDINBURGH,EH10 4LW

Number:SC213400
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SGLM 2 LIMITED

180 WEST REGENT STREET,GLASGOW,G2 4RW

Number:SC410337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source