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.
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 |
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 |