OLIVE BRANCH KITCHENS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Notification of Thomas Clayton as a person with significant control on 2021-03-29

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM C/O STRINGER MALLARD UNIT 2.6 MORWICK HALL YORK ROAD LEEDS LS15 4TA

View Document

18/05/1618 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 20B MAIN STREET BARWICK IN ELMET LEEDS WEST YORKSHIRE LS15 4JQ

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

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

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

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

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN CLAYTON / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY CLAYTON / 01/10/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR DANIEL JOHN CLAYTON

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MRS SUSAN MARY CLAYTON

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MRS SUSAN MARY CLAYTON

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

12/03/0812 March 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


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