(CS01) Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Feb 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Feb 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Feb 2022 new director was appointed.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on Tue, 27th Oct 2015 to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd Jan 2015: 1.00 GBP
capital
|
|
(CH01) On Mon, 2nd Sep 2013 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Oct 2013
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 7th Feb 2014: 1.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 7 Hornby Street Heywood Lancashire OL10 1AA United Kingdom
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 27th Nov 2013. Old Address: 7 Hornby Street Heywood Lancashire OL10 1AA
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Oct 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed robert holt kitchens LIMITEDcertificate issued on 06/01/12
filed on: 6th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 5th Jan 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Oct 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Oct 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 4th Jan 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Oct 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 2nd Nov 2009
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Sat, 31st Jan 2009
filed on: 1st, May 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 17th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 4th Feb 2009 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 15th, April 2008
| accounts
|
Free Download
(2 pages)
|
(225) Prev ext from 31/10/2007 to 31/01/2008
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 30th Nov 2007 with complete member list
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 30th Nov 2007 with complete member list
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2006
| incorporation
|
Free Download
(9 pages)
|