About

Registered Number: 04781543
Date of Incorporation: 30/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 36 Canal Street, Derby, DE1 2RJ

 

The Kitchen & Bedroom Warehouse Ltd was founded on 30 May 2003 with its registered office in the United Kingdom, it has a status of "Active". There are 2 directors listed as Curd, David Michael, Curd, Margaret for The Kitchen & Bedroom Warehouse Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURD, David Michael 04 July 2003 - 1
CURD, Margaret 04 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 21 July 2004
225 - Change of Accounting Reference Date 20 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.