THE KITCHEN AND BEDROOM TRANSFORMATION COMPANY LIMITED
Company number 05176038
- Company Overview for THE KITCHEN AND BEDROOM TRANSFORMATION COMPANY LIMITED (05176038)
- Filing history for THE KITCHEN AND BEDROOM TRANSFORMATION COMPANY LIMITED (05176038)
- People for THE KITCHEN AND BEDROOM TRANSFORMATION COMPANY LIMITED (05176038)
- More for THE KITCHEN AND BEDROOM TRANSFORMATION COMPANY LIMITED (05176038)
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) |
---|---|---|---|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | TM01 | Termination of appointment of Michael Whitmore as a director | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
19 Aug 2013 | CH01 | Director's details changed for Ms Michelle Antoinette Peters on 6 June 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Michael Ian Whitmore on 1 July 2013 | |
19 Aug 2013 | AD04 | Register(s) moved to registered office address | |
21 Mar 2013 | TM01 | Termination of appointment of Christopher Peters as a director | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
13 Jul 2012 | TM02 | Termination of appointment of Geeco Registrars Limited as a secretary | |
13 Jul 2012 | CH01 | Director's details changed for Mr Michael Ian Whitmore on 8 July 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Ms Michelle Antoinette Peters on 8 July 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Mr Christopher James Peters on 8 July 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Mr Alan Roy Peters on 8 July 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE on 13 July 2012 | |
29 Nov 2011 | CH01 | Director's details changed for Mr Christopher James Peters on 8 November 2011 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 9 July 2011 | |
19 Jan 2011 | AP04 | Appointment of Geeco Registrars Limited as a secretary | |
19 Jan 2011 | TM02 | Termination of appointment of Geeco 119 Limited as a secretary | |
17 Jan 2011 | CH04 | Secretary's details changed for Geeco Registrars Limited on 20 December 2010 | |
23 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |