About

Registered Number: 02846260
Date of Incorporation: 20/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 1 Briar Banks, Carshalton, Surrey, SM5 4QB

 

Calgary Kitchens Ltd was founded on 20 August 1993 and has its registered office in Surrey, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALE, Christopher Paul 19 August 1993 - 1
SMALE, Trevor William 01 November 1993 29 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 28 February 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 15 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 14 July 2010
TM02 - Termination of appointment of secretary 19 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 07 January 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 30 July 1996
288 - N/A 13 November 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 28 July 1995
288 - N/A 18 January 1995
363s - Annual Return 07 September 1994
288 - N/A 17 November 1993
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
288 - N/A 27 September 1993
287 - Change in situation or address of Registered Office 27 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1993
287 - Change in situation or address of Registered Office 30 August 1993
288 - N/A 30 August 1993
288 - N/A 30 August 1993
NEWINC - New incorporation documents 20 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.