INLINE KITCHENS (NEWTON ABBOT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-12-31 |
24/02/2524 February 2025 | Notification of Jayne Parnell as a person with significant control on 2024-01-24 |
24/02/2524 February 2025 | Cessation of Ian Thomas as a person with significant control on 2024-01-24 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Termination of appointment of Jill Thomas as a director on 2024-03-18 |
18/03/2418 March 2024 | Termination of appointment of Ian Thomas as a director on 2024-03-18 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/06/239 June 2023 | Notification of Ian Thomas as a person with significant control on 2023-06-08 |
09/06/239 June 2023 | Notification of Neil Parnell as a person with significant control on 2023-06-08 |
08/06/238 June 2023 | Withdrawal of a person with significant control statement on 2023-06-08 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE PARNELL / 20/02/2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE PARNELL / 20/02/2018 |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PARNELL / 20/02/2018 |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE PARNELL / 20/02/2018 |
20/02/1820 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE PARNELL / 20/02/2018 |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PARNELL / 20/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE PARNELL / 28/10/2015 |
28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE PARNELL / 28/10/2015 |
28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PARNELL / 28/10/2015 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/03/1512 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/03/1418 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JILL THOMAS / 02/04/2013 |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS / 02/04/2013 |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 34 FORE STREET BOVEY TRACEY DEVON TQ13 9AD |
21/03/1321 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/04/1212 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/03/1220 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/04/1114 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PARNELL / 09/03/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS / 09/03/2010 |
09/03/109 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE PARNELL / 09/03/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL THOMAS / 09/03/2010 |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/03/0924 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
26/03/0826 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/04/075 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
09/03/069 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
13/10/0413 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
01/07/041 July 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
27/05/0327 May 2003 | SECRETARY RESIGNED |
18/05/0318 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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