NOLTE KITCHENS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

14/10/2414 October 2024 Certificate of change of name

View Document

14/10/2414 October 2024 Change of name notice

View Document

24/09/2424 September 2024 Change of details for Nolte Kitchens Uk Limited as a person with significant control on 2024-09-09

View Document

24/09/2424 September 2024 Cessation of Nolte Kuchen Gmbh & Co. Kg as a person with significant control on 2016-04-06

View Document

09/05/249 May 2024 Notification of Nolte Kitchens Uk Limited as a person with significant control on 2024-04-18

View Document

09/05/249 May 2024 Cessation of Robert Harold Ruler as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of Lee Elwyn Moss as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Mr Christopher Paul Rushby as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of Harry Edward Ruler as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of Robert Harold Ruler as a director on 2024-04-18

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Termination of appointment of David John Rutter as a director on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

25/11/2025 November 2020 COMPANY NAME CHANGED BK NOLTE CONTRACTS LTD CERTIFICATE ISSUED ON 25/11/20

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD RULER / 14/08/2020

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT HAROLD RULER / 03/08/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 DIRECTOR APPOINTED MR MARTIN JAROSLAW GRABARCZYK

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEDGRIFT

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA HODKINSON

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR HARRY EDWARD RULER

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD RULER / 18/10/2017

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED PAULA HODKINSON

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED PAUL ANDREW MORRIS

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065001880002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 756973.1

View Document

25/01/1625 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 27/02/15 STATEMENT OF CAPITAL GBP 756973.00

View Document

27/02/1527 February 2015 STATEMENT BY DIRECTORS

View Document

27/02/1527 February 2015 REDUCE SHARE PREM A/C 12/02/2015

View Document

27/02/1527 February 2015 SOLVENCY STATEMENT DATED 12/02/15

View Document

01/09/141 September 2014 11/08/14 STATEMENT OF CAPITAL GBP 756973.00

View Document

01/09/141 September 2014 SUB-DIVISION 11/08/14

View Document

01/09/141 September 2014 ADOPT ARTICLES 11/08/2014

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR LEE ELWYN MOSS

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR DAVID JOHN RUTTER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/141 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 31 CHURCH ROAD NORTHENDEN MANCHESTER M22 4NN UNITED KINGDOM

View Document

23/05/1223 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

18/05/1118 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEDGRIFT / 11/02/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM UNIT MO5- MILE OAK IND ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/092 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY COMPANY OFFICERS LTD

View Document

27/01/0927 January 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED RICHARD PEDGRIFT

View Document

24/01/0924 January 2009 COMPANY NAME CHANGED BK LIFESTYLE LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

24/10/0824 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0818 October 2008 COMPANY NAME CHANGED BK BEDROOMS LIMITED CERTIFICATE ISSUED ON 20/10/08

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information