- Company Overview for DC KITCHENS LIMITED (07616447)
- Filing history for DC KITCHENS LIMITED (07616447)
- People for DC KITCHENS LIMITED (07616447)
- Charges for DC KITCHENS LIMITED (07616447)
- More for DC KITCHENS LIMITED (07616447)
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) |
---|---|---|---|
10 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | CH01 | Director's details changed for Darren Lee Corbidge on 1 January 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 3 st Andrews Avenue Weymouth Dorset DT3 5JS to C/O Dorset Accountancy Limited Unit C, Oxford Court Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH on 14 August 2015 | |
19 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Oct 2012 | AP01 | Appointment of Darren Lee Corbidge as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Cheryl Stimpson as a director | |
06 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
02 Apr 2012 | TM01 | Termination of appointment of Barry Stimpson as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Kerry Corbridge as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Darren Corbridge as a director | |
19 Aug 2011 | AP01 | Appointment of Cheryl Lorraine Stimpson as a director | |
19 Aug 2011 | AP01 | Appointment of Barry Clive Stimpson as a director | |
26 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2011 | NEWINC |
Incorporation
|