BILL LANDON KITCHENS LIMITED

Landon House Kidderminster Road Landon House Kidderminster Road, Bromsgrove, B61 9DU, England
StatusACTIVE
Company No.08557565
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

BILL LANDON KITCHENS LIMITED is an active private limited company with number 08557565. It was incorporated 10 years, 11 months, 29 days ago, on 05 June 2013. The company address is Landon House Kidderminster Road Landon House Kidderminster Road, Bromsgrove, B61 9DU, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 11 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 01 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Aug 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Capital return purchase own shares

Date: 23 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 05 Sep 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Capital return purchase own shares

Date: 27 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 26 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 26 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: William Paul Stanley Landon

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Paul Stanley Landon

Cessation date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 10 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: 13 North Street Ombersley Way Droitwich Worcestershire WR9 8JB

New address: Landon House Kidderminster Road Dodford Bromsgrove B61 9DU

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-13

Officer name: Mr Edward John Landon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren William Francis Fowler

Appointment date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Landon

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2013-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: C/O R T Brighton Ltd 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Paul Stanley Landon

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brighton

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW DOUGLASS CONSULTING LTD

JASMINE COTTAGE,BAKEWELL,DE45 1NR

Number:11857956
Status:ACTIVE
Category:Private Limited Company

D.N.Y. LIMITED

CAMBRIDGE HOUSE,SOUTHAMPTON,SO14 6QZ

Number:07984354
Status:ACTIVE
Category:Private Limited Company

DAWKINS CONSTRUCTION LIMITED

FLAT 4, 326 CHURCH ROAD,BRISTOL,BS5 8AJ

Number:09766355
Status:ACTIVE
Category:Private Limited Company
Number:LP006910
Status:ACTIVE
Category:Limited Partnership

PYRAMID DESIGN (WARWICK) LIMITED

30 ST PAULS SQUARE,BIRMINGHAM,B3 1QZ

Number:01863129
Status:LIQUIDATION
Category:Private Limited Company

ROSEKEL ASSESSMENT SERVICES LIMITED

MERCURY HOUSE,NOTTINGHAM,NG7 7FN

Number:09175571
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