SPACE KITCHENS AND BATHROOMS LTD

Units 1-2 Shelley Farm Units 1-2 Shelley Farm, Romsey, SO51 6AS, Hampshire
StatusACTIVE
Company No.07449746
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

SPACE KITCHENS AND BATHROOMS LTD is an active private limited company with number 07449746. It was incorporated 13 years, 5 months, 13 days ago, on 24 November 2010. The company address is Units 1-2 Shelley Farm Units 1-2 Shelley Farm, Romsey, SO51 6AS, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Michael Smith

Change date: 2016-12-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Geere

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: Forum House Stirling Road Chichester West Sussex PO19 7DN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-24

Officer name: Mr James Geere

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-24

Officer name: Mr Andrew Michael Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Old address: 21 st Martins Square Chichester West Sussex PO19 1NR England

Change date: 2011-01-24

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT EVENTS LIMITED

THE RICKYARD, GAWSWORTH BUSINESS COURT SHELLOW LANE,CONGLETON,CW12 2FQ

Number:08815798
Status:ACTIVE
Category:Private Limited Company

CARDIFF COMMISSIONING LIMITED

LAYTONIA HOUSE,CARDIFF,CF14 3BQ

Number:02328804
Status:ACTIVE
Category:Private Limited Company

CM CONSULTING + SERVICES LTD.

2 RYEFIED COURT,NORTHWOOD,HA6 1LP

Number:05963137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLIVER HUNT GOLF LIMITED

THE EXCHANGE,BURY,BL9 0DN

Number:08188579
Status:ACTIVE
Category:Private Limited Company

PENNINE BUILDING SERVICES LIMITED

FIRLANDS MILL,PUDSEY,LS28 8AD

Number:05430214
Status:ACTIVE
Category:Private Limited Company

THE MEDICINE TAP ROCHDALE LTD

CORNER HOUSE 28 HUDDERSFIELD ROAD,ROCHDALE,OL16 3QF

Number:10724624
Status:ACTIVE
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