C W KITCHENS AND BESPOKE JOINERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

05/01/255 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Change of details for Mrs Carole Darrell as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Mr Warren Darrell as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Registered office address changed from 108 Graham Road Malvern Worcestershire WR14 2HX to 112 Kings Acre Road Hereford HR4 0RG on 2024-10-18

View Document

18/10/2418 October 2024 Director's details changed for Mrs Carole Darrell on 2024-10-18

View Document

18/10/2418 October 2024 Director's details changed for Mr Warren Darrell on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Mrs Carole Darrell as a person with significant control on 2024-10-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Appointment of Mrs Carole Darrell as a director on 2021-07-09

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE DARRELL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 CESSATION OF CRAIG LADEK AS A PSC

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 108 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2HX UNITED KINGDOM

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG LADEK

View Document

08/06/178 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company