I c p Design LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2020-04-30 | |
Employees | £1 | 0% |
Total assets | £1,943 | -205.25% |
PROVENCALE KITCHENS LIMITED
Company type | Private Limited Company, Active |
Company Number | 05107170 |
Record last updated | Sunday, January 21, 2018 9:22:38 PM UTC |
Official Address | 11 Church Street Swadlincote Derbyshire De118le There are 7 companies registered at this street |
Locality | Swadlincote |
Region | England |
Postal Code | DE118LE |
Sector | Manufacture of kitchen furniture |
Visits
Document Type | Publication date | Download link | |
Financials | Jan 11, 2018 | Annual accounts |  |
Registry | May 19, 2017 | Confirmation statement made , with updates |  |
Registry | Apr 20, 2017 | Change of particulars for director |  |
Registry | Apr 20, 2017 | Change of particulars for director 2599364... |  |
Financials | Jan 23, 2017 | Annual accounts |  |
Registry | Apr 20, 2016 | Annual return |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Financials | Jan 29, 2016 | Annual accounts |  |
Registry | Jun 26, 2015 | Annual return |  |
Financials | Jan 27, 2015 | Annual accounts |  |
Registry | Jun 4, 2014 | Annual return |  |
Financials | Jan 29, 2014 | Annual accounts |  |
Registry | Apr 22, 2013 | Annual return |  |
Financials | Jan 22, 2013 | Annual accounts |  |
Registry | Jul 10, 2012 | Resignation of one Secretary |  |
Registry | Jul 9, 2012 | Annual return |  |
Registry | Jul 7, 2012 | Resignation of one Secretary (a man) |  |
Financials | Jan 27, 2012 | Annual accounts |  |
Registry | Jun 1, 2011 | Annual return |  |
Financials | Feb 25, 2011 | Annual accounts |  |
Registry | Jun 7, 2010 | Annual return |  |
Registry | Jun 7, 2010 | Change of particulars for director |  |
Registry | Jul 20, 2009 | Company name change |  |
Registry | Jul 17, 2009 | Change of name certificate |  |
Financials | Jul 16, 2009 | Annual accounts |  |
Registry | Jun 23, 2009 | Appointment of a person |  |
Registry | Jun 23, 2009 | Resignation of a person |  |
Registry | Jun 12, 2009 | Appointment of a man as Secretary |  |
Registry | Jun 11, 2009 | Resignation of one Secretary (a woman) |  |
Registry | Jun 4, 2009 | Annual return |  |
Financials | Jun 12, 2008 | Annual accounts |  |
Registry | Apr 22, 2008 | Annual return |  |
Financials | Feb 7, 2008 | Annual accounts |  |
Registry | Apr 25, 2007 | Annual return |  |
Financials | Jan 15, 2007 | Annual accounts |  |
Registry | Jun 20, 2006 | Annual return |  |
Financials | Dec 20, 2005 | Annual accounts |  |
Registry | Apr 21, 2005 | Annual return |  |
Registry | Sep 20, 2004 | Appointment of a person |  |
Registry | Sep 20, 2004 | Resignation of a person |  |
Registry | Sep 13, 2004 | Appointment of a woman as Secretary |  |
Registry | Sep 13, 2004 | Resignation of one Secretary (a woman) |  |
Registry | May 11, 2004 | Appointment of a person |  |
Registry | May 11, 2004 | Appointment of a person 1910060... |  |
Registry | May 11, 2004 | Change in situation or address of registered office |  |
Registry | May 11, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 28, 2004 | Change in situation or address of registered office |  |
Registry | Apr 28, 2004 | Resignation of a person |  |
Registry | Apr 28, 2004 | Resignation of a person 1879291... |  |
Registry | Apr 20, 2004 | Four appointments: a man, 2 companies and a woman |  |