About

Registered Number: 05011957
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

Based in Worthing in West Sussex, The Kitchen Store Ltd was founded on 12 January 2004, it's status in the Companies House registry is set to "Active". There is one director listed as Hunsballe, Jan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNSBALLE, Jan 14 January 2004 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 16 April 2020
SH08 - Notice of name or other designation of class of shares 04 March 2020
RESOLUTIONS - N/A 03 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 03 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 04 December 2019
RESOLUTIONS - N/A 30 October 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 09 December 2016
CH01 - Change of particulars for director 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 18 December 2013
RESOLUTIONS - N/A 26 February 2013
RESOLUTIONS - N/A 25 January 2013
SH19 - Statement of capital 25 January 2013
CAP-SS - N/A 25 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 02 August 2011
AD01 - Change of registered office address 13 July 2011
RESOLUTIONS - N/A 24 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 10 October 2008
AAMD - Amended Accounts 15 August 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 24 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
RESOLUTIONS - N/A 07 April 2005
123 - Notice of increase in nominal capital 07 April 2005
363s - Annual Return 09 February 2005
225 - Change of Accounting Reference Date 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.