THE KITCHEN & BEDROOM SPECIALISTS LTD
Status | ACTIVE |
Company No. | 07167626 |
Category | Private Limited Company |
Incorporated | 24 Feb 2010 |
Age | 14 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE KITCHEN & BEDROOM SPECIALISTS LTD is an active private limited company with number 07167626. It was incorporated 14 years, 3 months, 9 days ago, on 24 February 2010. The company address is Units 8 & 9 Walshaw Business Centre Talbot Street Units 8 & 9 Walshaw Business Centre Talbot Street, Burnley, BB10 2HW, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Address
Type: AD01
Old address: Browhead Works Eastern Avenue Burnley BB10 2AP England
New address: Units 8 & 9 Walshaw Business Centre Talbot Street Briercliffe Burnley BB10 2HW
Change date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Certificate change of name company
Date: 02 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the kitchen & joinery specialist LIMITED\certificate issued on 02/11/21
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
New address: Browhead Works Eastern Avenue Burnley BB10 2AP
Old address: Browhead Works Browhead Works Eastern Avenue Burnley Lancashire BB10 2AP England
Change date: 2019-01-28
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
New address: Browhead Works Browhead Works Eastern Avenue Burnley Lancashire BB10 2AP
Old address: Unit 144 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR
Change date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
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: 07 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
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: 13 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 07 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: 26 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Old address: Unit 144 Lomeshame Business Village Turner Road Nelson Lancashire BB9 7DR United Kingdom
Change date: 2010-02-26
Documents
Some Companies
74 GREEN STREET,LONDON,E7 8JG
Number: | 11742567 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATTWOOD FARM NURSERY SCHOOL LIMITED
ATTWOOD FARM,NR HERSTMONCEUX,BN27 4RA
Number: | 05950399 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ADELAIDE GARDENS,BENFLEET,SS7 1LA
Number: | 08639259 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 EVA LODGE 18B NORFOLK ROAD,WESTON-SUPER-MARE,BS23 3BG
Number: | 06951282 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONO PROPERTIES (SOUTH WALES) LTD
CHARTER COURT,SWANSEA,SA7 9FS
Number: | 11178711 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULLMANN PRESTIGE AUTO DELIVERY LIMITED
2 HERONS PLACE,MAIDENHEAD,SL6 8LA
Number: | 07147010 |
Status: | ACTIVE |
Category: | Private Limited Company |