Advanced company searchLink opens in new window

BRENTWOOD KITCHEN & INTERIORS COMPANY LIMITED

Company number 10305977

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)
31 Jan 2024 AD01 Registered office address changed from 105 Vignoles Road Romford RM7 0DU England to Unit 10 Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 31 January 2024
01 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
27 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Feb 2023 SH06 Cancellation of shares. Statement of capital on 9 February 2023
  • GBP 90
22 Feb 2023 PSC07 Cessation of Laurence Roddy as a person with significant control on 9 February 2023
22 Feb 2023 TM01 Termination of appointment of Laurence Roddy as a director on 9 February 2023
01 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
15 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
01 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
17 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
03 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2019
  • GBP 100
12 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 1
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2019
21 May 2019 AA Micro company accounts made up to 31 March 2019
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 March 2018
15 Feb 2018 PSC01 Notification of Richard John Nicola as a person with significant control on 13 October 2017
15 Feb 2018 PSC07 Cessation of Laura Anne Bannon as a person with significant control on 13 October 2017
18 Jan 2018 PSC01 Notification of Danny Stephen Willis as a person with significant control on 9 January 2018
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018