About

Registered Number: 04475474
Date of Incorporation: 02/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3-4 Oakfield Business Park, Oakfield Road, Kingswood, Bristol, BS15 8NT

 

Abbey Kitchens (Bath) Ltd was registered on 02 July 2002 and has its registered office in Bristol, it has a status of "Active". This company has 4 directors listed as Creed, Lorraine, Creed, Gary Frank, Trutch, Andrew Mark, Walker, Terence George. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUTCH, Andrew Mark 02 July 2002 29 October 2002 1
WALKER, Terence George 02 July 2002 30 October 2002 1
Secretary Name Appointed Resigned Total Appointments
CREED, Lorraine 30 October 2002 - 1
CREED, Gary Frank 02 July 2002 30 October 2002 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 06 July 2017
PSC04 - N/A 26 June 2017
PSC04 - N/A 26 June 2017
AA - Annual Accounts 12 April 2017
CH03 - Change of particulars for secretary 30 September 2016
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 24 September 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.