- Company Overview for KITCHENER 2000 LIMITED (04604412)
- Filing history for KITCHENER 2000 LIMITED (04604412)
- People for KITCHENER 2000 LIMITED (04604412)
- Charges for KITCHENER 2000 LIMITED (04604412)
- Insolvency for KITCHENER 2000 LIMITED (04604412)
- More for KITCHENER 2000 LIMITED (04604412)
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) |
---|---|---|---|
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from Unit as1, Junction 7 Business Park, Clayton Le Moors Accrington BB5 5JW on 10 October 2011 | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
11 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
11 Dec 2009 | AD02 | Register inspection address has been changed | |
11 Dec 2009 | CH01 | Director's details changed for Jane De Chantal Wadsworth on 1 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Melanie June Kitchener on 1 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Robert Adam Kitchener on 1 November 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for Melanie June Kitchener on 1 November 2009 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Dec 2007 | 363a | Return made up to 02/11/07; full list of members | |
04 May 2007 | 288c | Director's particulars changed | |
04 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 Nov 2006 | 363a | Return made up to 02/11/06; full list of members | |
17 Feb 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
02 Nov 2005 | 363a | Return made up to 02/11/05; full list of members |