Advanced company searchLink opens in new window

THE KITCHEN (SPALDING) LIMITED

Company number 08069569

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)
16 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
26 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
29 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
27 May 2021 AA Accounts for a dormant company made up to 31 May 2020
27 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
29 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
16 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
03 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
27 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
27 Feb 2017 CH01 Director's details changed for Mr James Forrester Spragg on 27 February 2017
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
12 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
12 Jun 2016 CH01 Director's details changed for Mr Thomas Richard Tyler on 9 January 2016
12 Apr 2016 AA Accounts for a dormant company made up to 31 May 2015
12 Apr 2016 AD01 Registered office address changed from 7 Westgate Oakham Rutland LE15 6BH to 29 Burley Road Oakham Rutland LE15 6DH on 12 April 2016
21 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 Jul 2015 AD01 Registered office address changed from 84 Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB to 7 Westgate Oakham Rutland LE15 6BH on 21 July 2015
10 Apr 2015 AA Accounts for a dormant company made up to 31 May 2014
20 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
20 Jun 2014 CH01 Director's details changed for Mr Thomas Richard Tyler on 6 December 2013