Advanced company searchLink opens in new window

KITCHEN FLAIR LIMITED

Company number 03903260

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)
01 Feb 2007 AA Total exemption small company accounts made up to 31 December 2005
24 Jan 2007 363a Return made up to 07/01/07; full list of members
09 Jan 2006 363s Return made up to 07/01/06; full list of members
09 Jan 2006 363(288) Director's particulars changed
17 Nov 2005 287 Registered office changed on 17/11/05 from: scott temple wilsher & co bowen court church street rayleigh essex SS6 7EE
04 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
15 Feb 2005 363s Return made up to 07/01/05; full list of members
15 Feb 2005 363(288) Secretary's particulars changed
20 Dec 2004 AA Total exemption small company accounts made up to 31 December 2003
08 May 2004 395 Particulars of mortgage/charge
08 Jan 2004 AA Total exemption small company accounts made up to 31 December 2002
08 Jan 2004 363s Return made up to 07/01/04; full list of members
09 Jan 2003 363s Return made up to 07/01/03; full list of members
09 Jan 2003 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
17 Aug 2002 AA Total exemption small company accounts made up to 31 December 2001
09 Jan 2002 363s Return made up to 07/01/02; full list of members
08 Oct 2001 395 Particulars of mortgage/charge
26 Sep 2001 225 Accounting reference date shortened from 31/01/02 to 31/12/01
02 Apr 2001 CERTNM Company name changed fritwell LIMITED\certificate issued on 02/04/01
13 Mar 2001 AA Accounts for a small company made up to 31 January 2001
23 Jan 2001 363s Return made up to 07/01/01; full list of members
03 Jan 2001 288b Director resigned
29 Dec 2000 288a New director appointed
12 Dec 2000 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2000 288a New director appointed