About

Registered Number: 05183249
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 146 Walcot Street, Bath, BA1 5BL,

 

The Kitchen Dresser Company Ltd was registered on 19 July 2004 with its registered office in Bath, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Baird, Andrew Watford, Baird, Simon James Andrew, Baird, Susannah Clare Rosemary at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Simon James Andrew 19 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BAIRD, Andrew Watford 02 February 2008 - 1
BAIRD, Susannah Clare Rosemary 19 July 2004 01 February 2008 1

Filing History

Document Type Date
CS01 - N/A 22 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 23 May 2017
AD01 - Change of registered office address 30 April 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 27 July 2011
AA01 - Change of accounting reference date 17 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 02 September 2005
225 - Change of Accounting Reference Date 01 March 2005
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.