- Company Overview for TREVOR KENNELL LIMITED (04152130)
- Filing history for TREVOR KENNELL LIMITED (04152130)
- People for TREVOR KENNELL LIMITED (04152130)
- More for TREVOR KENNELL LIMITED (04152130)
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) |
---|---|---|---|
08 Nov 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
02 Mar 2006 | 363a | Return made up to 01/02/06; full list of members | |
07 Dec 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
22 Feb 2005 | 363s |
Return made up to 01/02/05; full list of members
|
|
05 Jan 2005 | AA | Total exemption full accounts made up to 31 March 2004 | |
11 Feb 2004 | 363s | Return made up to 01/02/04; full list of members | |
22 Dec 2003 | AA | Total exemption full accounts made up to 31 March 2003 | |
18 Dec 2003 | CERTNM | Company name changed cachet (furniture direct) LTD.\certificate issued on 18/12/03 | |
22 Aug 2003 | 288a | New director appointed | |
25 Feb 2003 | 363s |
Return made up to 01/02/03; full list of members
|
|
11 Feb 2003 | 287 | Registered office changed on 11/02/03 from: 16 hammet street taunton somerset TA1 1RZ | |
23 Oct 2002 | AA | Accounts for a dormant company made up to 28 February 2002 | |
22 Oct 2002 | 225 | Accounting reference date extended from 28/02/03 to 31/03/03 | |
15 Apr 2002 | CERTNM | Company name changed correlle furniture LIMITED\certificate issued on 15/04/02 | |
07 Mar 2002 | 363s |
Return made up to 01/02/02; full list of members
|
|
05 Mar 2002 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2002 | 288a | New director appointed | |
19 Feb 2002 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2001 | 288a | New secretary appointed | |
20 Mar 2001 | 88(2)R | Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 | |
20 Mar 2001 | 287 | Registered office changed on 20/03/01 from: somerset house 40-49 price street birmingham B4 6LZ | |
20 Mar 2001 | 288b | Secretary resigned | |
20 Mar 2001 | 288b | Director resigned | |
01 Feb 2001 | NEWINC | Incorporation |