KILDUN CARPENTRY & JOINERY LTD

Heritage House Heritage House, Bexley, DA5 3LZ, Kent, United Kingdom
StatusACTIVE
Company No.09735479
CategoryPrivate Limited Company
Incorporated17 Aug 2015
Age8 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

KILDUN CARPENTRY & JOINERY LTD is an active private limited company with number 09735479. It was incorporated 8 years, 9 months, 25 days ago, on 17 August 2015. The company address is Heritage House Heritage House, Bexley, DA5 3LZ, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin O Donovan

Change date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Change date: 2021-05-05

Old address: 59B Mayplace Road East Bexleyheath Kent DA7 6EA United Kingdom

New address: Heritage House 34B North Cray Road Bexley Kent DA5 3LZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

New address: 59B Mayplace Road East Bexleyheath Kent DA7 6EA

Old address: 28 Nortfield Hartley Longfield Kent DA3 7EW United Kingdom

Change date: 2020-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

New address: 28 Nortfield Hartley Longfield Kent DA3 7EW

Old address: Suite 11 West Africa House Hanger Lane Ealing London W5 3QP

Change date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin O Donovan

Change date: 2017-06-15

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

New address: Suite 11 West Africa House Hanger Lane Ealing London W5 3QP

Old address: 5 Chigwell Road South Woodford E18 1LR England

Change date: 2015-09-29

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2015

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-30

Documents

View document PDF

Incorporation company

Date: 17 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKFRIARS INVESTMENTS LIMITED

C/O PARKER CAVENDISH,STANMORE,HA7 4XR

Number:03081817
Status:ACTIVE
Category:Private Limited Company

ER GLOBAL LIMITED

93 LYMINGTON ROAD,TORQUAY,TQ1 4BG

Number:08689350
Status:ACTIVE
Category:Private Limited Company

GEMINI FILM PARTNER 1 LIMITED

15 GOLDEN SQUARE,,W1F 9JG

Number:04692911
Status:ACTIVE
Category:Private Limited Company

PENINSULA BUSINESS SYSTEMS LTD

HERSCHEL HOUSE/58,SLOUGH,SL1 2SB

Number:04955631
Status:LIQUIDATION
Category:Private Limited Company

PETER DONNELLY & CO. LTD

37 DRUMRAGH ROAD,CO.TYRONE,BT78 1UA

Number:NI025280
Status:ACTIVE
Category:Private Limited Company

S LOURENCO LIMITED

7 SWAN GARDENS,PETERBOROUGH,PE1 4SB

Number:11400115
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