Established in 2003, Inline Kitchens (Newton Abbot) Ltd has its registered office in Newton Abbot in Devon, it's status is listed as "Active". The companies directors are listed as Parnell, Jayne, Parnell, Neil in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARNELL, Jayne | 18 May 2003 | - | 1 |
PARNELL, Neil | 18 May 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2020 | Outstanding |
N/A |
Debenture | 28 March 2012 | Fully Satisfied |
N/A |