KETTLE KITCHENS LIMITED
Status | ACTIVE |
Company No. | 06451609 |
Category | Private Limited Company |
Incorporated | 12 Dec 2007 |
Age | 16 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
KETTLE KITCHENS LIMITED is an active private limited company with number 06451609. It was incorporated 16 years, 5 months, 20 days ago, on 12 December 2007. The company address is Unit 1 Langdon's Business Park Unit 1 Langdon's Business Park, Exeter, EX5 1AF, Devon, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 15 May 2023
Action Date: 15 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-05-15
Psc name: Kettle Co Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Change date: 2023-05-15
New address: Unit 1 Langdon's Business Park Oil Mill Lane Exeter Devon EX5 1AF
Old address: 1st Floor Hbh Woolacotts Superstore the Valley Retail Park Gover Road St Austell Cornwall PL25 5NE United Kingdom
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Kettle Co Holdings Limited
Change date: 2021-08-06
Documents
Change to a person with significant control
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Kettle of Fowey Holdings Limited
Change date: 2021-07-29
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
New address: 1st Floor Hbh Woolacotts Superstore the Valley Retail Park Gover Road St Austell Cornwall PL25 5NE
Old address: Office 7 Victoria Commercial Centre Station Approach Victoria Roche St. Austell Cornwall PL26 8LG England
Change date: 2021-05-20
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-19
Charge number: 064516090002
Documents
Mortgage satisfy charge full
Date: 13 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064516090001
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 18 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-11
Officer name: Mr. Dale Williams
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
New address: Office 7 Victoria Commercial Centre Station Approach Victoria Roche St. Austell Cornwall PL26 8LG
Old address: Unit B St. Austell Bay Business Park Par Moor Road St. Austell Cornwall PL25 3RF
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-03
Officer name: Mr Iain Fraser Lovett
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control without name date
Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-06
Officer name: Mr Dale Williams
Documents
Cessation of a person with significant control
Date: 30 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dale Williams
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 30 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kettle of Fowey Holdings Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-26
Officer name: Mr Iain Fraser Lovett
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Change person director company with change date
Date: 27 Jan 2016
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dale Williams
Change date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria May Jones
Termination date: 2015-04-24
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
New address: Unit B St. Austell Bay Business Park Par Moor Road St. Austell Cornwall PL25 3RF
Old address: Cottage 1 Higher Porthpean St. Austell Cornwall PL26 6AY
Change date: 2015-02-26
Documents
Resolution
Date: 24 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2015
Action Date: 12 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-12
Charge number: 064516090001
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-21
Old address: 91 Charlestown Road Charlestown Par Cornwall PL25 3NK
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dale Williams
Change date: 2009-12-18
Documents
Change registered office address company with date old address
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-11
Old address: 11, Wood Lane Par Cornwall PL24 2PS
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Some Companies
669 HIGH ROAD,ILFORD,IG3 8RQ
Number: | 11542572 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WASSELL RD,HALESOWEN,B63 4JU
Number: | 11321790 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEEMING BUILDING,LEEDS,LS2 7HZ
Number: | 10694022 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 ELPHINSTONE CRESCENT,GLASGOW,G75 0PR
Number: | SC595572 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COMMERCE ROAD,WOOD GREEN,N22 8DZ
Number: | 11708035 |
Status: | ACTIVE |
Category: | Private Limited Company |
TINDERBOX WORKING CAPITAL LIMITED
THE FARM OFFICE, HULSE GROUND FARM,LECHLADE,GL7 3QR
Number: | 08415696 |
Status: | ACTIVE |
Category: | Private Limited Company |