KITCHEN WORKSHOP LIMITED
Status | ACTIVE |
Company No. | 07350054 |
Category | Private Limited Company |
Incorporated | 18 Aug 2010 |
Age | 13 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
KITCHEN WORKSHOP LIMITED is an active private limited company with number 07350054. It was incorporated 13 years, 9 months, 17 days ago, on 18 August 2010. The company address is Long Lane, Newport, PO30 2NW, Isle Of Wight.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 18 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: 12 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-17
New address: Long Lane Newport Isle of Wight PO30 2NW
Old address: 2 New Road Brading Sandown Isle of Wight PO36 0DT
Documents
Accounts with accounts type total exemption small
Date: 16 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: 17 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Kirby
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Kirby
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hunt
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 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: 05 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Certificate change of name company
Date: 13 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vectis 654 LIMITED\certificate issued on 13/10/10
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robert Garbett
Documents
Termination secretary company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Garbett Nominees Limited
Documents
Capital allotment shares
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-10-13
Documents
Change account reference date company current shortened
Date: 13 Oct 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tina Kirby
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eric Kirby
Documents
Some Companies
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 10349484 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11389493 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGM PROPERTIES (EDINBURGH) LTD
RAUDS BONNINGTON BOND,EDINBURGH,EH6 5NP
Number: | SC588627 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 LILLIE ROAD,,SW6 7SR
Number: | 04406987 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WEST HILL HALL,HARROW,HA2 0JQ
Number: | 09307094 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEMETERY WORKS CEMETERY ROAD,MANCHESTER,M26 4FT
Number: | 08914079 |
Status: | ACTIVE |
Category: | Private Limited Company |