KNIFE FORK BOTTLE AND CORK LTD
Company Documents
Date | Description |
---|---|
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
02/11/222 November 2022 | Director's details changed for Mr Mark Phillip Hey on 2021-10-15 |
02/11/222 November 2022 | Change of details for Ms Elizabeth Ann Chamberlain as a person with significant control on 2021-10-15 |
02/11/222 November 2022 | Change of details for Mr Mark Phillip Hey as a person with significant control on 2021-10-15 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-14 with updates |
02/11/222 November 2022 | Director's details changed for Ms Elizabeth Ann Chamberlain on 2021-10-15 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
21/10/1521 October 2015 | ADOPT ARTICLES 25/03/2015 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/01/1529 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS UNITED KINGDOM |
17/01/1317 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILLIP HEY / 12/03/2012 |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN CHAMBERLAIN / 12/03/2012 |
19/03/1219 March 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLET SOMERSET BA45QE ENGLAND |
23/12/1023 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/12/101 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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