MARKET KITCHENS AND JOINERY LIMITED

Evolution House Iceni Court Evolution House Iceni Court, Norwich, NR6 6BB, Norfolk, United Kingdom
StatusACTIVE
Company No.07804744
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

MARKET KITCHENS AND JOINERY LIMITED is an active private limited company with number 07804744. It was incorporated 12 years, 8 months, 27 days ago, on 11 October 2011. The company address is Evolution House Iceni Court Evolution House Iceni Court, Norwich, NR6 6BB, Norfolk, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-01

Old address: 21 Market Place Dereham Norfolk NR19 2AX

New address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-28

Officer name: Mr Colin Barry Chapman

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Barry Chapman

Notification date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Mrs Emma Chapman

Documents

View document PDF

Legacy

Date: 18 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/10/2019

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mrs Emma Chapman

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Barry Chapman

Cessation date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 25 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078047440001

Charge creation date: 2017-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Mr Colin Chapman

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mrs Emma Chapman

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2011

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: 4 Hollies Way Leicester LE7 9RJ England

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Chapman

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mrs Emma Chapman

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM E WALMSLEY LIMITED

5 HILLS ORCHARD,MARTOCK,TA12 6DF

Number:06160949
Status:ACTIVE
Category:Private Limited Company

CASCADE INSTRUMENT SYSTEMS LTD

17 PENYCAE ROAD,PORT TALBOT,SA13 2EP

Number:11783653
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM COLLEGE SERVICES LIMITED

BATH ROAD,GLOUCESTERSHIRE,GL53 7LD

Number:02872804
Status:ACTIVE
Category:Private Limited Company

HOME BUILDING FOR ALL LTD

SIRIOLE,HAVERFORDWEST,SA62 5LZ

Number:04034754
Status:ACTIVE
Category:Private Limited Company

L J CONSULTANCY LTD

68 COOLDARRAGH PARK,BELFAST,BT14 6TJ

Number:NI637047
Status:ACTIVE
Category:Private Limited Company

SFO PRODUCTIONS LIMITED

36 WEST PORTLAND STREET,SOUTH AYRSHIRE,KA10 6AB

Number:SC313732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source