Advanced company searchLink opens in new window

DOMANI KITCHENS LIMITED

Company number 01571961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2015 AP01 Appointment of Lee Matthew Capewell as a director on 5 September 2015
24 Jul 2015 MR01 Registration of charge 015719610003, created on 6 July 2015
16 Jul 2015 AP01 Appointment of Mrs Karen Anita Turner as a director on 6 July 2015
16 Jul 2015 AP01 Appointment of Miss Victoria Brassington as a director on 6 July 2015
16 Jul 2015 TM01 Termination of appointment of Bryan Lynn Hopkins as a director on 6 July 2015
16 Jul 2015 TM01 Termination of appointment of Kenneth Raymond Dearn as a director on 6 July 2015
16 Jul 2015 TM02 Termination of appointment of Kenneth Raymond Dearn as a secretary on 6 July 2015
16 Jul 2015 TM01 Termination of appointment of Scott Williamson Fallon as a director on 6 July 2015
10 Jul 2015 AD01 Registered office address changed from Avanti House Hayes Lane Lye Stourbridge West Midlands DY9 8QJ to 6 Church Street Kidderminster Worcestershire DY10 2AD on 10 July 2015
09 Jul 2015 MR01 Registration of charge 015719610002, created on 6 July 2015
02 Jul 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 MR04 Satisfaction of charge 1 in full
06 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
15 Sep 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
27 Sep 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 31 December 2009
19 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Kenneth Raymond Dearn on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Scott Williamson Fallon on 1 October 2009