Cambridge Kitchens & Bedrooms LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-06-30 | |
CAMBRIDGE KITCHENS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04790616 |
Record last updated | Tuesday, November 22, 2022 2:07:34 PM UTC |
Official Address | 297 Mill Road Romsey There are 188 companies registered at this street |
Locality | Romsey |
Region | Cambridgeshire, England |
Postal Code | CB13DF |
Sector | Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 18, 2022 | Appointment of a woman |  |
Registry | Nov 18, 2022 | Resignation of 3 people: one Shareholder (25-50%) |  |
Registry | Nov 15, 2022 | Appointment of a man as Shareholder (25-50%) |  |
Registry | Nov 15, 2022 | Resignation of 2 people: one Shareholder (25-50%) |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Apr 6, 2016 | Two appointments: a man and a woman |  |
Registry | Apr 2, 2013 | Annual return |  |
Financials | Feb 20, 2013 | Annual accounts |  |
Registry | Apr 23, 2012 | Annual return |  |
Financials | Mar 29, 2012 | Annual accounts |  |
Financials | Mar 28, 2011 | Annual accounts 4687... |  |
Registry | Mar 18, 2011 | Annual return |  |
Registry | Mar 30, 2010 | Annual return 4687... |  |
Registry | Mar 30, 2010 | Change of particulars for director |  |
Registry | Mar 30, 2010 | Change of particulars for director 4687... |  |
Registry | Mar 30, 2010 | Change of particulars for director |  |
Registry | Mar 30, 2010 | Change of particulars for director 4687... |  |
Financials | Mar 19, 2010 | Annual accounts |  |
Registry | Mar 27, 2009 | Annual return |  |
Registry | Mar 26, 2009 | Resignation of a director |  |
Financials | Feb 17, 2009 | Annual accounts |  |
Registry | Apr 29, 2008 | Annual return |  |
Registry | Apr 18, 2008 | Appointment of a woman as Director |  |
Registry | Apr 15, 2008 | Appointment of a woman as Director 4687... |  |
Registry | Mar 1, 2008 | Two appointments: 2 women,: 2 women |  |
Registry | Mar 1, 2008 | Resignation of a woman |  |
Registry | Dec 30, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Dec 29, 2007 | Annual accounts |  |
Registry | Mar 26, 2007 | Annual return |  |
Financials | Mar 24, 2007 | Annual accounts |  |
Registry | May 12, 2006 | Annual return |  |
Registry | Feb 24, 2006 | Appointment of a secretary |  |
Registry | Feb 17, 2006 | Appointment of a man as Secretary |  |
Financials | Dec 16, 2005 | Annual accounts |  |
Registry | Aug 23, 2005 | Change of name certificate |  |
Registry | Aug 23, 2005 | Company name change |  |
Registry | Aug 23, 2005 | Company name change 4687... |  |
Registry | Apr 18, 2005 | Annual return |  |
Financials | Jan 5, 2005 | Annual accounts |  |
Registry | Jan 4, 2005 | Change of accounting reference date |  |
Registry | Mar 17, 2004 | Annual return |  |
Registry | Jan 21, 2004 | Particulars of a mortgage or charge |  |
Registry | Jul 12, 2003 | Alteration to memorandum and articles |  |
Registry | Jul 12, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 6, 2003 | Two appointments: 2 men |  |
Registry | Mar 5, 2003 | Three appointments: 2 men and a woman |  |