About

Registered Number: 04763571
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Low Mills Mill Lane, Lower Bentham, Lancaster, LA2 7FL,

 

Kitchen Installations (North West) Ltd was registered on 14 May 2003. This company has 2 directors. We do not know the number of employees at Kitchen Installations (North West) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Mark Christopher 16 May 2003 - 1
BUTLER, Susan Mary 16 May 2003 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 07 August 2019
SH01 - Return of Allotment of shares 28 June 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 31 July 2018
RESOLUTIONS - N/A 23 July 2018
SH01 - Return of Allotment of shares 23 July 2018
CS01 - N/A 08 May 2018
AD01 - Change of registered office address 07 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 November 2016
SH06 - Notice of cancellation of shares 24 August 2016
MR01 - N/A 09 August 2016
SH03 - Return of purchase of own shares 28 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 16 March 2005
225 - Change of Accounting Reference Date 16 March 2005
363s - Annual Return 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.