3D KITCHENS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-22 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-07-07 delete address MUCKLOW HILL CORNER MUCKLOW HILL HALESOWEN WEST MIDLANDS ENGLAND B62 8BW
2023-07-07 insert address 90C WORCESTER ROAD HAGLEY STOURBRIDGE ENGLAND DY9 0NJ
2023-07-07 update registered_address
2023-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2023 FROM MUCKLOW HILL CORNER MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BW ENGLAND
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-26 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2021-07-07 update account_ref_day 31 => 30
2021-07-07 update account_ref_month 3 => 11
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-08-31
2021-06-17 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-06-15 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/11/2020
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2021-03-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GILL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-03-17 => 2020-12-31
2020-01-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2020-01-07 update account_ref_day 30 => 31
2020-01-07 update account_ref_month 9 => 3
2020-01-07 update accounts_next_due_date 2020-06-30 => 2020-03-17
2019-12-17 update statutory_documents PREVSHO FROM 30/09/2019 TO 31/03/2019
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update account_ref_month 3 => 9
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-06-30
2019-05-07 update num_mort_outstanding 2 => 1
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-17 update statutory_documents CURREXT FROM 31/03/2019 TO 30/09/2019
2019-04-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068536000002
2019-04-03 update statutory_documents DIRECTOR APPOINTED MR PAUL GILL
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-01-03 update statutory_documents DIRECTOR APPOINTED MR JOHN LLOYD EVANS
2019-01-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LLOYD EVANS
2019-01-03 update statutory_documents CESSATION OF STEVEN TYLER AS A PSC
2019-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TYLER
2018-12-06 update num_mort_charges 1 => 2
2018-12-06 update num_mort_outstanding 1 => 2
2018-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068536000002
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-30 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update num_mort_charges 0 => 1
2016-06-07 update num_mort_outstanding 0 => 1
2016-06-07 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-06-07 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-05-11 delete address 3 HALESOWEN ROAD HALESOWEN WEST MIDLANDS B62 9AA
2016-05-11 insert address MUCKLOW HILL CORNER MUCKLOW HILL HALESOWEN WEST MIDLANDS ENGLAND B62 8BW
2016-05-11 update registered_address
2016-05-09 update statutory_documents 20/03/16 FULL LIST
2016-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068536000001
2016-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 3 HALESOWEN ROAD HALESOWEN WEST MIDLANDS B62 9AA
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-27 update statutory_documents 20/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-06-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-05-07 update statutory_documents 20/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-30 update statutory_documents 20/03/13 FULL LIST
2013-01-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT WILSON
2012-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-03 update statutory_documents FIRST GAZETTE
2012-03-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 20/03/12 FULL LIST
2011-11-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 20/03/11 FULL LIST
2011-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL TYLER / 01/11/2010
2011-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 51 MANOR LANE HALESOWEN WEST MIDLANDS B62 8PZ UK
2010-04-15 update statutory_documents 20/03/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL TYLER / 01/10/2009
2009-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 51 MANOR LANE HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8PZ
2009-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND
2009-04-02 update statutory_documents DIRECTOR APPOINTED STEVEN MICHAEL TYLER
2009-03-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT
2009-03-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT
2009-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION