CARDIGAN KITCHEN & TILE CO LIMITED
Company number 04808137
- Company Overview for CARDIGAN KITCHEN & TILE CO LIMITED (04808137)
- Filing history for CARDIGAN KITCHEN & TILE CO LIMITED (04808137)
- People for CARDIGAN KITCHEN & TILE CO LIMITED (04808137)
- More for CARDIGAN KITCHEN & TILE CO LIMITED (04808137)
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 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from Broyan House, Priory Street Cardigan Ceredigion SA43 1BZ to Dyfed Stores Station Road Cardigan Ceredigion SA43 3AD on 24 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Feb 2021 | AP01 | Appointment of Miss Hannah Louise Evans as a director on 5 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Miss Amy Charlotte Evans as a director on 5 February 2021 | |
31 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
29 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
20 Oct 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
28 Jul 2017 | PSC01 | Notification of Joy Prriscilla Wakefield as a person with significant control on 6 April 2016 | |
28 Jul 2017 | CH01 | Director's details changed for Mrs Joy Priscilla Wakefield on 6 July 2017 | |
28 Jul 2017 | CH03 | Secretary's details changed for Joy Priscilla Wakefield on 6 July 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Sep 2016 | CH03 | Secretary's details changed for Joy Priscilla Evans on 10 August 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|