BUILT-IN KITCHENS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1522 July 2015 APPLICATION FOR STRIKING-OFF

View Document

12/02/1512 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL WAGSTAFF / 09/01/2015

View Document

27/01/1527 January 2015 CHANGE PERSON AS DIRECTOR

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADINDE SHAW / 01/01/2015

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN WILLIAMS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREAS GOMMERINGER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADINDE SHAW / 11/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOHN DONALD WILLIAMS / 18/05/2013

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057063450002

View Document

11/04/1311 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057063450002

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MRS ADINDE SHAW

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ANDREAS SEBASTIAN GOMMERINGER

View Document

12/12/1212 December 2012 SECRETARY APPOINTED MRS TERESA ANNE CRAGEN

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DEAN JOHN DONALD WILLIAMS

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR KIRBAC CELIKBAS

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM SHAW CROSS COURT SHAW CROSS BUSINESS PARK DEWSBURY WEST YORKSHIRE WF12 7RF

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM UNIT 1 NORTH DOWNS BUSINESS PARK PILGRIMS WAY DUNTON GREEN, SEVENOAKS KENT TN13 2TL

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED KIRBAC HAKAN CELIKBAS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN WILLIAMS

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR JONATHON PAUL WAGSTAFF

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAYTON

View Document

01/05/121 May 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/05/113 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID PAYTON / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN DONALD WILLIAMS / 01/10/2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAMS / 07/08/2009

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN KNIGHT

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY MARTIN KNIGHT

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED BUILT-IN-KITCHENS LIMITED CERTIFICATE ISSUED ON 24/02/06

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 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