About

Registered Number: 05770439
Date of Incorporation: 05/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: DEXTER & SHARPE, The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA

 

Established in 2006, East Coast Designed Kitchens & Bedrooms Ltd are based in Boston in Lincolnshire, it's status at Companies House is "Active". The companies directors are listed as Butterfield, Amanda, Butterfield, Warren Scott, Russell, Kathleen Veronica at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Amanda 05 April 2006 - 1
BUTTERFIELD, Warren Scott 21 December 2011 - 1
RUSSELL, Kathleen Veronica 05 April 2006 01 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 15 July 2016
SH01 - Return of Allotment of shares 14 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 07 August 2012
AD01 - Change of registered office address 01 May 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 05 April 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 25 November 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 27 January 2010
288b - Notice of resignation of directors or secretaries 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
353 - Register of members 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
AA - Annual Accounts 14 July 2008
287 - Change in situation or address of Registered Office 25 April 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 30 January 2008
225 - Change of Accounting Reference Date 25 January 2008
363a - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.