- Company Overview for A & M KITCHEN MANUFACTURING LTD (07211096)
- Filing history for A & M KITCHEN MANUFACTURING LTD (07211096)
- People for A & M KITCHEN MANUFACTURING LTD (07211096)
- Charges for A & M KITCHEN MANUFACTURING LTD (07211096)
- More for A & M KITCHEN MANUFACTURING LTD (07211096)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 May 2023 | AD01 | Registered office address changed from Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 17 May 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
03 Oct 2018 | AD01 | Registered office address changed from 1st Floor 32-34 High Street Ringwood Hampshire BH24 1AG to Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT on 3 October 2018 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
29 Aug 2017 | CH01 | Director's details changed for Mr Michael John Pearman on 29 August 2017 | |
19 Jul 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr Michael John Pearman on 1 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
13 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |