About

Registered Number: 04768607
Date of Incorporation: 18/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 7 Wolborough Street, Newton Abbot, Devon, TQ12 1JR

 

Based in Newton Abbot, Devon, Inline Kitchens (Newton Abbot) Ltd was founded on 18 May 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the Inline Kitchens (Newton Abbot) Ltd. Inline Kitchens (Newton Abbot) Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARNELL, Jayne 18 May 2003 - 1
PARNELL, Neil 18 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
MR01 - N/A 24 June 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 31 July 2018
CH03 - Change of particulars for secretary 21 February 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CH03 - Change of particulars for secretary 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 20 February 2018
AA - Annual Accounts 11 September 2017
MR04 - N/A 07 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 08 March 2016
CH03 - Change of particulars for secretary 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 10 July 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 05 April 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
225 - Change of Accounting Reference Date 01 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2020 Outstanding

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.