LIMAVADY KITCHEN COMPANY LTD
Status | ACTIVE |
Company No. | NI046794 |
Category | Private Limited Company |
Incorporated | 09 Jun 2003 |
Age | 20 years, 11 months, 26 days |
Jurisdiction | Northern Ireland |
SUMMARY
LIMAVADY KITCHEN COMPANY LTD is an active private limited company with number NI046794. It was incorporated 20 years, 11 months, 26 days ago, on 09 June 2003. The company address is The Engineering Building The Engineering Building, Limavady, BT49 0HL, Derry, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
Old address: 40 Shanreagh Park Limavady Co Londonderry BT49 0SA
Change date: 2019-09-30
New address: The Engineering Building 89 Dowland Road Limavady Derry BT49 0HL
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
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: 19 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
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: 17 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Brian Paul Cole
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Peter Cole
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Martin Gerrard Cole
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Cole
Change date: 2010-06-09
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 09/06/09 annual return shuttle
Documents
Legacy
Date: 18 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 09/06/08 annual return shuttle
Documents
Legacy
Date: 09 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 09/06/07 annual return shuttle
Documents
Legacy
Date: 23 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 09/06/06 annual return shuttle
Documents
Legacy
Date: 10 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 30/06/05 annual accts
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 09/06/05 annual return shuttle
Documents
Legacy
Date: 04 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 30/06/04 annual accts
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 09/06/04 annual return shuttle
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Aug 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 05 Aug 2003
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 09 Jun 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 09 Jun 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 09 Jun 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 09 Jun 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
ADVANCED M&E SOLUTIONS LIMITED
1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ
Number: | 10765554 |
Status: | ACTIVE |
Category: | Private Limited Company |
KJM ACCOUNTANCY, SUITE 28,GLASGOW,G15 8TE
Number: | SC332074 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRE ALARM INSTALLATIONS (NW) LTD
1 BROSELEY AVENUE,WARRINGTON,WA3 4HH
Number: | 06388252 |
Status: | ACTIVE |
Category: | Private Limited Company |
HBS HOUSE UNIT 9,WHITELEY,PO15 7FE
Number: | 07363235 |
Status: | ACTIVE |
Category: | Private Limited Company |
SFP 9 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ
Number: | 08050719 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | IP14321R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |