THE AVONFIELD KITCHEN LTD
Status | ACTIVE |
Company No. | 11360922 |
Category | Private Limited Company |
Incorporated | 14 May 2018 |
Age | 6 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE AVONFIELD KITCHEN LTD is an active private limited company with number 11360922. It was incorporated 6 years, 19 days ago, on 14 May 2018. The company address is 4a Marshmead 4a Marshmead, Trowbridge, BA14 7SE, Wiltshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing notification of a person with significant control
Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Jacob Holden Beck
Documents
Capital name of class of shares
Date: 14 Jan 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Notification of a person with significant control
Date: 19 Dec 2022
Action Date: 17 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-17
Psc name: Jacob Holden Beck
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-17
Officer name: Mrs Rebecca Jane Beck
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-19
Officer name: Mr Jacob Holden Beck
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 05 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Jacob Holden Beck
Documents
Change person director company with change date
Date: 19 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-17
Officer name: Mrs Rebecca Jane Beck
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Termination director company with name termination date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Holden Beck
Termination date: 2019-07-19
Documents
Cessation of a person with significant control
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacob Holden Beck
Cessation date: 2019-07-19
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change account reference date company current shortened
Date: 23 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-03-31
Documents
Change person director company with change date
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Jane Beck
Change date: 2019-01-01
Documents
Change person director company with change date
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Jacob Holden Beck
Documents
Change to a person with significant control
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mrs Rebecca Jane Beck
Documents
Change to a person with significant control
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jacob Holden Beck
Change date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-01
Old address: 49 the Ham Westbury Wiltshire BA13 4HD United Kingdom
New address: 4a Marshmead Hilperton Trowbridge Wiltshire BA14 7SE
Documents
Appoint person director company with name date
Date: 10 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Holden Beck
Appointment date: 2018-07-09
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-09
Psc name: Jacob Holden Beck
Documents
Change to a person with significant control
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rebecca Jane Beck
Change date: 2018-06-07
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tempest Hepenstall Brown
Termination date: 2018-06-07
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Cessation of a person with significant control
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-07
Psc name: Tempest Hepenstall Brown
Documents
Change person director company with change date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Jake Beck
Change date: 2018-06-07
Documents
Some Companies
0/1 162 GARRIOCH ROAD,GLASGOW,G20 8RN
Number: | SC580573 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09593093 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU
Number: | 11374741 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11185905 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08957986 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 BEDFORD ROAD,BEDFORD,MK42 6BX
Number: | 09696076 |
Status: | ACTIVE |
Category: | Private Limited Company |