KENT OFFICE SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 04484252 |
Category | Private Limited Company |
Incorporated | 12 Jul 2002 |
Age | 21 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
KENT OFFICE SUPPLIES LIMITED is an active private limited company with number 04484252. It was incorporated 21 years, 11 months, 25 days ago, on 12 July 2002. The company address is Bilting Farm Self Storage Centre Canterbury Road Bilting Farm Self Storage Centre Canterbury Road, Ashford, TN25 4HF, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jul 2024
Action Date: 04 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-04
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Margetson
Termination date: 2017-10-24
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Grattan Milloy
Termination date: 2017-10-24
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-30
Old address: Unit 6 Oak Trees Business Park the Courtyard, Orbital Park Sevington Ashford Kent TN24 0SY
New address: Bilting Farm Self Storage Centre Canterbury Road Bilting Ashford Kent TN25 4HF
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Appoint person secretary company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Samantha Jo Milloy
Documents
Termination secretary company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philippa Latter
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-25
Old address: 22a Bank Street Ashford Kent TN23 1BE
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change person director company with change date
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-28
Officer name: Paul Grattan Milloy
Documents
Change person director company with change date
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-28
Officer name: Mr David John Margetson
Documents
Change person director company with change date
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-28
Officer name: Samantha Jo Milloy
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/07; no change of members
Documents
Legacy
Date: 18 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts amended with made up date
Date: 24 Aug 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/05/03--------- £ si 298@1=298 £ ic 2/300
Documents
Legacy
Date: 21 Jul 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/05/03
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 26/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20 PENSBY ROAD,WIRRAL,CH60 7RE
Number: | 09987691 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL-JAMES EMPLOYEE RELATIONS LTD
TRINITY COURT,SUTTON,SM1 1SH
Number: | 08214437 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLL MODEL YOUTH & COMMUNITY DEVELOPMENT CIC
51 HARESFINCH VIEW,ST. HELENS,WA11 9LQ
Number: | 11021179 |
Status: | ACTIVE |
Category: | Community Interest Company |
8 PRINCESS MARGARET ROAD,HORSHAM,RH12 3HN
Number: | 10914720 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 MAIN ROAD,KENT,TN16 3JP
Number: | 04107656 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAVISTOCK AREA SUPPORT SERVICES
THE ANCHORAGE CENTRE,TAVISTOCK,PL19 8AG
Number: | 06779873 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |