KITCHENS 4 SITE 2009 LIMITED

Company Documents

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

View Document

29/01/1529 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM
150 NORTHAMPTON ROAD
RUSHDEN
NORTHAMPTONSHIRE
NN10 6AN

View Document

15/03/1415 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RUSSELL YOUNG / 01/01/2014

View Document

15/03/1415 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

15/03/1415 March 2014 SAIL ADDRESS CHANGED FROM:
150 NORTHAMPTON ROAD
RUSHDEN
NORTHAMPTONSHIRE
NN10 6AN
UNITED KINGDOM

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 DISS40 (DISS40(SOAD))

View Document

13/05/1313 May 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALAN MOORHOUSE / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RUSSELL YOUNG / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

27/01/0927 January 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED WAYNE RUSSELL YOUNG

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED DANIEL ALAN MOORHOUSE

View Document

16/01/0916 January 2009 SECRETARY APPOINTED DANIEL ALAN MOORHOUSE

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

05/01/095 January 2009 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