About

Registered Number: 04475474
Date of Incorporation: 02/07/2002 (21 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 founded on 02 July 2002 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Abbey Kitchens (Bath) Ltd. Creed, Lorraine, Creed, Gary Frank, Trutch, Andrew Mark, Walker, Terence George are the current directors of Abbey Kitchens (Bath) Ltd.

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.