BILL LANDON KITCHENS LIMITED
Status | ACTIVE |
Company No. | 08557565 |
Category | Private Limited Company |
Incorporated | 05 Jun 2013 |
Age | 10 years, 11 months, 29 days |
Jurisdiction | England 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
Capital return purchase own shares
Date: 01 Dec 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 18 Aug 2023
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 23 May 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 23 Feb 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Nov 2022
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 05 Sep 2022
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 27 Apr 2022
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 26 Apr 2022
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 26 Apr 2022
Category: Capital
Type: SH03
Documents
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
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
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
Resolution
Date: 10 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward John Landon
Documents
Capital allotment shares
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2013-12-04
Documents
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
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
Termination director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Brighton
Documents
Some Companies
ANDREW DOUGLASS CONSULTING LTD
JASMINE COTTAGE,BAKEWELL,DE45 1NR
Number: | 11857956 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,SOUTHAMPTON,SO14 6QZ
Number: | 07984354 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, 326 CHURCH ROAD,BRISTOL,BS5 8AJ
Number: | 09766355 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX TUDOR STREET LIMITED PARTNERSHIP
ONE,LONDON,W1J 0AH
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 |