About

Registered Number: 04649419
Date of Incorporation: 28/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Charnwood House, Waterworks Road, Coalville, Leicestershire, LE67 4HZ

 

Charnwood Kitchens & Interiors Ltd was established in 2003, it has a status of "Active". There are 2 directors listed for this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURRELL, Eileen 28 January 2003 01 April 2011 1
TURRELL, Philip Charles 28 January 2003 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 29 November 2013
MR01 - N/A 21 August 2013
AD01 - Change of registered office address 16 July 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 01 December 2011
CH03 - Change of particulars for secretary 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 June 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 22 April 2004
225 - Change of Accounting Reference Date 15 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.