KINGSTON CABINETS LTD
Status | ACTIVE |
Company No. | 06755422 |
Category | Private Limited Company |
Incorporated | 21 Nov 2008 |
Age | 15 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
KINGSTON CABINETS LTD is an active private limited company with number 06755422. It was incorporated 15 years, 6 months, 13 days ago, on 21 November 2008. The company address is 2nd Floor Grove House 774-780 Wilmslow Road 2nd Floor Grove House 774-780 Wilmslow Road, Manchester, M20 2DR, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Termination director company with name termination date
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-29
Officer name: Carolyn Parkin
Documents
Appoint person director company with name date
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James Kingston
Appointment date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 28 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-28
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-23
Old address: Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom
New address: 2nd Floor Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR
Documents
Change account reference date company previous shortened
Date: 24 Aug 2023
Action Date: 28 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-28
Made up date: 2022-11-29
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2019
Action Date: 14 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-14
Charge number: 067554220001
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Carolyn Parkin
Change date: 2018-12-13
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-13
Officer name: Miss Carolyn Kingston
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-29
Documents
Change account reference date company previous shortened
Date: 08 Aug 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-29
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Carolyn Kingston
Change date: 2017-03-03
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Carolyn Kingston
Change date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carolyn Kingston
Change date: 2016-07-13
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-13
New address: Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE
Old address: Unit 2 Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN England
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: Unit 2 Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN
Change date: 2015-08-11
Old address: Unit 11-12 Newman Close Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change registered office address company with date old address
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Address
Type: AD01
Old address: Charter House Charter Way Macclesfield Cheshire SK10 2NG United Kingdom
Change date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Capital name of class of shares
Date: 07 Mar 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-26
Old address: 5 Crossfield Road Handforth Wilmslow Cheshire SK9 3LN
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-17
Old address: 39 Park Lane Poynton Cheshire SK12 1RD
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Mrs Carolyn Kingston
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 17/09/2009 from enterprise house 97 alderley road wilmslow cheshire SK9 1PT united kingdom
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: 287
Description: Registered office changed on 01/05/2009 from taxassist accountants 12 hibel road macclesfield SK10 2AB
Documents
Some Companies
APOLLO VENTILATION SYSTEMS LIMITED
2 SOVEREIGN QUAY,CARDIFF,CF10 5SF
Number: | 08133404 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 MARKET PLACE,BEDALE,DL8 1ED
Number: | 09137026 |
Status: | ACTIVE |
Category: | Private Limited Company |
26/28 MAIN STREET MAIN STREET,PETERHEAD,AB42 4XL
Number: | SC271209 |
Status: | ACTIVE |
Category: | Private Limited Company |
4C SOUTHGATE,SLEAFORD,NG34 7RZ
Number: | 06828546 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWERCALL GLOBAL TRAINING LIMITED
FLAT 2 CARISBROOKE HOUSE,LONDON,SW2 2RD
Number: | 08651461 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASSOCIATION OF JEWISH REFUGEES (AJR)
WINSTON HOUSE,LONDON,N3 1HF
Number: | 08220991 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |