- Company Overview for CYMRU KITCHENS LIMITED (02700105)
- Filing history for CYMRU KITCHENS LIMITED (02700105)
- People for CYMRU KITCHENS LIMITED (02700105)
- Charges for CYMRU KITCHENS LIMITED (02700105)
- More for CYMRU KITCHENS LIMITED (02700105)
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) |
---|---|---|---|
25 Feb 2017 | MR01 | Registration of charge 027001050004, created on 20 February 2017 | |
19 Oct 2016 | CH01 | Director's details changed for Mr William Seamus Fox on 19 October 2016 | |
19 Oct 2016 | CH03 | Secretary's details changed for Mr William Seamus Fox on 19 October 2016 | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
01 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
13 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
01 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mr William Seamus Fox on 24 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mr Paul Michael Burnett Hogan on 24 March 2010 | |
26 Oct 2009 | AD01 | Registered office address changed from Old Mineral Water Factory Turner Street Newport Gwent NP19 7BA on 26 October 2009 |