Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES |
2023-07-07 |
delete address 14A TURNSTONE BUSINESS PARK MULBERRY AVENUE WIDNES MERSEYSIDE ENGLAND WA8 0WN |
2023-07-07 |
insert address 14A TURNSTONE BUSINESS PARK MULBERRY AVENUE WIDNES CHESHIRE ENGLAND WA8 0WN |
2023-07-07 |
update registered_address |
2023-06-07 |
delete address ROSE LEA HOUSE 63 CORONERS LANE WIDNES CHESHIRE ENGLAND WA8 9JB |
2023-06-07 |
insert address 14A TURNSTONE BUSINESS PARK MULBERRY AVENUE WIDNES MERSEYSIDE ENGLAND WA8 0WN |
2023-06-07 |
insert company_previous_name USED KITCHEN EXCHANGE LIMITED |
2023-06-07 |
update name USED KITCHEN EXCHANGE LIMITED => UKE HOME SOLUTIONS LTD |
2023-06-07 |
update registered_address |
2023-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2023 FROM
14A TURNSTONE BUSINESS PARK MULBERRY AVENUE
WIDNES
MERSEYSIDE
WA8 0WN
ENGLAND |
2023-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM
ROSE LEA HOUSE 63 CORONERS LANE
WIDNES
CHESHIRE
WA8 9JB
ENGLAND |
2023-05-31 |
update statutory_documents COMPANY NAME CHANGED USED KITCHEN EXCHANGE LIMITED
CERTIFICATE ISSUED ON 31/05/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-21 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES |
2021-05-07 |
update num_mort_charges 0 => 1 |
2021-05-07 |
update num_mort_outstanding 0 => 1 |
2021-04-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098755210001 |
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 31/03/20 UNAUDITED ABRIDGED |
2021-02-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
2019-11-06 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP LORD |
2019-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LORD |
2019-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN LORD / 29/09/2019 |
2019-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIANNE QUINN |
2019-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
2018-10-07 |
delete address 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE UNITED KINGDOM WA4 2QL |
2018-10-07 |
insert address ROSE LEA HOUSE 63 CORONERS LANE WIDNES CHESHIRE ENGLAND WA8 9JB |
2018-10-07 |
update registered_address |
2018-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2018 FROM
207 KNUTSFORD ROAD GRAPPENHALL
WARRINGTON
CHESHIRE
WA4 2QL
UNITED KINGDOM |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-09-07 |
update account_ref_day 30 => 31 |
2017-09-07 |
update account_ref_month 11 => 3 |
2017-09-07 |
update accounts_last_madeup_date null => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-08-17 => 2018-12-31 |
2017-08-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION SMALL |
2017-08-17 |
update statutory_documents PREVEXT FROM 30/11/2016 TO 31/03/2017 |
2017-01-09 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-06-02 |
update statutory_documents DIRECTOR APPOINTED MS MARIANNE QUINN |
2016-03-23 |
update statutory_documents 29/02/16 STATEMENT OF CAPITAL GBP 1000 |
2015-11-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |