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 TypeDoc. Type |
Publication datePub. 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
|  |