- Company Overview for RESTYLE KITCHENS LIMITED (08334037)
- Filing history for RESTYLE KITCHENS LIMITED (08334037)
- People for RESTYLE KITCHENS LIMITED (08334037)
- Insolvency for RESTYLE KITCHENS LIMITED (08334037)
- More for RESTYLE KITCHENS LIMITED (08334037)
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) |
---|---|---|---|
02 Jan 2019 | PSC04 | Change of details for Mr Andrew Stephen Fuller as a person with significant control on 29 December 2018 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Andrew Stephen Fuller on 2 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from The Old Mill Hollingthorpe Lane Hall Green Wakefield WF4 3NG England to 25 Topliss Way New Forest Leeds LS10 4FQ on 2 January 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
22 Dec 2017 | PSC04 | Change of details for Mr Andrew Stephen Fuller as a person with significant control on 22 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Andrew Stephen Fuller on 21 December 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2017 | AD01 | Registered office address changed from 10 Cliff Parade Wakefield WF1 2TA England to The Old Mill Hollingthorpe Lane Hall Green Wakefield WF4 3NG on 27 January 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from The Old Mill Hollingthorpe Lane Hall Green Wakefield WF4 3NG England to 10 Cliff Parade Wakefield WF1 2TA on 12 January 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
23 Dec 2016 | CH01 | Director's details changed for Mr Andrew Stephen Fuller on 22 December 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Andrew Stephen Fuller on 22 December 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS to The Old Mill Hollingthorpe Lane Hall Green Wakefield WF4 3NG on 23 September 2015 | |
23 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
14 Oct 2014 | CERTNM |
Company name changed granite fabrications LIMITED\certificate issued on 14/10/14
|
|
14 Oct 2014 | CONNOT | Change of name notice | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
17 Dec 2012 | NEWINC |
Incorporation
|