Advanced company searchLink opens in new window

DONCASTER KITCHENS & BEDROOMS LIMITED

Company number 11885604

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2024 CERTNM Company name changed chris sweeney kitchens & joinery LTD\certificate issued on 05/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-01
03 Jun 2024 AD01 Registered office address changed from 48 Oakhill Road Dronfield Derbyshire S18 2EL England to Cwg House Gallamore Lane Market Rasen LN8 3HA on 3 June 2024
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
07 Dec 2023 CH01 Director's details changed for Mr Christopher James Sweeney on 1 January 2023
07 Dec 2023 PSC04 Change of details for Mr Christopher James Sweeney as a person with significant control on 1 January 2023
07 Dec 2023 AD01 Registered office address changed from 28 Ridgeway Avenue Bolsover Chesterfield S44 6XQ England to 48 Oakhill Road Dronfield Derbyshire S18 2EL on 7 December 2023
03 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with updates
30 Dec 2022 AD01 Registered office address changed from 48 Oakhill Road Coal Aston Sheffield S18 2EL England to 28 Ridgeway Avenue Bolsover Chesterfield S44 6XQ on 30 December 2022
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 PSC04 Change of details for Mr Christopher James Sweeney as a person with significant control on 5 April 2021
28 Jan 2022 TM01 Termination of appointment of Leanne Wheeler as a director on 31 December 2021
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
22 Nov 2021 CH01 Director's details changed for Mr Christopher James Sweeney on 11 November 2021
17 Jun 2021 CS01 Confirmation statement made on 14 March 2021 with updates
17 Jun 2021 PSC07 Cessation of Leanne Wheeler as a person with significant control on 31 March 2021
17 Jun 2021 AD01 Registered office address changed from 23 Fox Lane Sheffield S12 4WQ United Kingdom to 48 Oakhill Road Coal Aston Sheffield S18 2EL on 17 June 2021
23 Feb 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
15 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted