About

Registered Number: 03160905
Date of Incorporation: 19/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Octagon House Octagon Business Quarter, 236-238 Walsall Road, Cannock, Staffordshire, WS11 0JL

 

Based in Cannock in Staffordshire, New Design Kitchens Ltd was registered on 19 February 1996, it has a status of "Active". We don't know the number of employees at New Design Kitchens Ltd. Dawkin, Stafford, Dawkin, Stephanie Kay, Dawkin, Grenville William are the current directors of New Design Kitchens Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWKIN, Stafford 19 February 1996 - 1
DAWKIN, Grenville William 31 January 2002 10 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DAWKIN, Stephanie Kay 19 February 1996 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 13 February 2018
AAMD - Amended Accounts 29 December 2017
AA - Annual Accounts 26 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 13 March 2008
353 - Register of members 12 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 05 January 2004
288a - Notice of appointment of directors or secretaries 27 September 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 29 November 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 08 March 2000
395 - Particulars of a mortgage or charge 19 November 1999
AA - Annual Accounts 05 November 1999
363s - Annual Return 29 September 1999
AA - Annual Accounts 20 December 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 03 March 1997
288 - N/A 26 February 1996
288 - N/A 26 February 1996
287 - Change in situation or address of Registered Office 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee charge 31 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.