KITCHEN KIND LIMITED
Status | ACTIVE |
Company No. | 07850073 |
Category | Private Limited Company |
Incorporated | 16 Nov 2011 |
Age | 12 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
KITCHEN KIND LIMITED is an active private limited company with number 07850073. It was incorporated 12 years, 6 months, 12 days ago, on 16 November 2011. The company address is 1 Church Terrace 1 Church Terrace, Yeovil, BA20 1HX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 16 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Old address: Hunts Accountants the Old Pump House Sherborne Dorset DT9 3RX England
New address: 1 Church Terrace Church Terrace Yeovil BA20 1HX
Change date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-12
New address: Hunts Accountants the Old Pump House Sherborne Dorset DT9 3RX
Old address: The Old Pump House Hunts Accountants the Old Pump House, Oborne Road Sherborne Dorset
Documents
Resolution
Date: 29 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Nov 2018
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Anne Willy
Appointment date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company
Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Termination secretary company with name termination date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Anne Willy
Termination date: 2018-06-11
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
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: 17 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Change person director company
Date: 17 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company with change date
Date: 16 Nov 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-24
Officer name: Rebecca Anne Willy
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-24
Officer name: John Michael Willy
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 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: 18 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: Hendford Manor Hendford Yeovil Somerset BA20 1UN
Change date: 2014-06-02
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 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: 07 Jan 2013
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Change person secretary company with change date
Date: 07 Jan 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rebecca Anne Willy
Change date: 2012-11-01
Documents
Change person director company with change date
Date: 07 Jan 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Willy
Change date: 2012-11-01
Documents
Change account reference date company current extended
Date: 29 Mar 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 20 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-12
Officer name: John Michael Willy
Documents
Some Companies
161 PARK LANE,MACCLESFIELD,SK11 6UB
Number: | 07446107 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL SQUARE SOUTH,NEWCASTLE UPON TYNE,NE1 3XX
Number: | 08850209 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 LOWER MARSH,LONDON,SE1 7AB
Number: | 07159526 |
Status: | ACTIVE |
Category: | Private Limited Company |
7400 DARESBURY PARK,WARRINGTON,WA4 4BS
Number: | OC343027 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71 BRUNSWICK STREET,EDINBURGH,EH7 5HS
Number: | SL011125 |
Status: | ACTIVE |
Category: | Limited Partnership |
2/1 79 QUARRY STREET,HAMILTON,ML3 7AG
Number: | SC595242 |
Status: | ACTIVE |
Category: | Private Limited Company |