Advanced company searchLink opens in new window

RESTYLE KITCHENS LIMITED

Company number 08334037

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)
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
  • GBP 100
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
  • GBP 100
14 Oct 2014 CERTNM Company name changed granite fabrications LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
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
  • GBP 100
17 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)