ARE YOU BEING SERVED (KENT) LTD

Company Documents

DateDescription
17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Statement of affairs

View Document

17/07/2417 July 2024 Registered office address changed from The Queens Head Ashford Road Kingsnorth Ashford Kent TN23 3ED England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-07-17

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/04/216 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 PREVSHO FROM 31/05/2017 TO 31/01/2017

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY KELLY FISHER

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN STUART FISHER / 01/04/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY KELLY FISHER / 01/04/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 1 RICHMOND MEECH DRIVE KENNINGTON ASHFORD KENT TN24 9RF ENGLAND

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN STUART FISHER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102016470001

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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