Advanced company searchLink opens in new window

MIDAS KITCHENS LTD

Company number 05533351

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)
08 May 2014 AA Accounts for a dormant company made up to 31 August 2013
21 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
29 May 2013 AA Accounts for a dormant company made up to 31 August 2012
20 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 May 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Apr 2012 CH03 Secretary's details changed for Mr Michael Victor D'arcy on 3 April 2012
03 Apr 2012 CH01 Director's details changed for Mrs Joanna Clare Lucy D'arcy on 2 April 2012
03 Apr 2012 CH03 Secretary's details changed for Mr Michael Victor D'arcy on 2 March 2012
03 Apr 2012 CH01 Director's details changed for Mr Michael Victor D'arcy on 3 April 2012
03 Apr 2012 AD01 Registered office address changed from Unit 2 Woodgate Business Park 13 Vale Rise Tonbridge Kent TN9 1TB on 3 April 2012
15 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
25 May 2010 AA Accounts for a dormant company made up to 31 August 2009
03 Sep 2009 363a Return made up to 10/08/09; full list of members
17 Jul 2009 AA Accounts for a dormant company made up to 31 August 2008
11 Aug 2008 363a Return made up to 10/08/08; full list of members
10 Jun 2008 AA Accounts for a dormant company made up to 31 August 2007
09 Oct 2007 363s Return made up to 10/08/07; no change of members
02 Jun 2007 AA Accounts for a dormant company made up to 31 August 2006
15 Sep 2006 363s Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Aug 2006 CERTNM Company name changed ashford kitchen centre LTD\certificate issued on 07/08/06
31 May 2006 287 Registered office changed on 31/05/06 from: jenner house medway city estate rochester kent ME2 4ER
10 Aug 2005 NEWINC Incorporation