THE AVONFIELD KITCHEN LTD

4a Marshmead 4a Marshmead, Trowbridge, BA14 7SE, Wiltshire, United Kingdom
StatusACTIVE
Company No.11360922
CategoryPrivate Limited Company
Incorporated14 May 2018
Age6 years, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 14 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARRIOCH COMPUTING LIMITED

0/1 162 GARRIOCH ROAD,GLASGOW,G20 8RN

Number:SC580573
Status:ACTIVE
Category:Private Limited Company

INSANE SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09593093
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JB AUDIO LTD

12 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU

Number:11374741
Status:ACTIVE
Category:Private Limited Company

PAUL HEWITT CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11185905
Status:ACTIVE
Category:Private Limited Company

POWERSEA TECHNOLOGY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08957986
Status:ACTIVE
Category:Private Limited Company

TANIA MANN LIMITED

108 BEDFORD ROAD,BEDFORD,MK42 6BX

Number:09696076
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