Date | Description |
2025-02-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24 |
2025-02-06 |
update statutory_documents PREVSHO FROM 31/03/2025 TO 31/12/2024 |
2025-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2025 FROM
UNIT 7 CANVIN COURT, SOMERTON BUSINESS PARK BANCOMBE ROAD
SOMERTON
TA11 6SB
ENGLAND |
2025-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES |
2023-11-11 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2023-10-10 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-27 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES |
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 |
2022-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-22 |
delete phone 07772623230 |
2022-08-22 |
delete source_ip 34.117.168.233 |
2022-08-22 |
insert contact_pages_linkeddomain google.com |
2022-08-22 |
insert index_pages_linkeddomain google.com |
2022-08-22 |
insert index_pages_linkeddomain krantzdesigns.co.uk |
2022-08-22 |
insert source_ip 199.15.163.138 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES |
2022-04-07 |
delete source_ip 173.201.181.247 |
2022-04-07 |
insert source_ip 34.117.168.233 |
2022-04-07 |
update website_status InternalTimeout => OK |
2021-12-20 |
update website_status OK => InternalTimeout |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-07 |
delete address 22 WESSEX PARK BANCOMBE BUSINESS ESTATE BANCOMBE ROAD SOMERTON ENGLAND TA11 6SB |
2021-08-07 |
insert address UNIT 7 CANVIN COURT, SOMERTON BUSINESS PARK BANCOMBE ROAD SOMERTON ENGLAND TA11 6SB |
2021-08-07 |
update registered_address |
2021-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2021 FROM
22 WESSEX PARK BANCOMBE BUSINESS ESTATE
BANCOMBE ROAD
SOMERTON
TA11 6SB
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-16 |
delete email ja..@somertonkitchens.com |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES |
2021-04-23 |
delete about_pages_linkeddomain designsomerset.co.uk |
2021-04-23 |
delete contact_pages_linkeddomain designsomerset.co.uk |
2021-04-23 |
delete index_pages_linkeddomain cdninstagram.com |
2021-04-23 |
delete index_pages_linkeddomain designsomerset.co.uk |
2021-04-23 |
delete source_ip 172.67.173.76 |
2021-04-23 |
delete source_ip 104.21.88.56 |
2021-04-23 |
delete terms_pages_linkeddomain designsomerset.co.uk |
2021-04-23 |
insert source_ip 173.201.181.247 |
2021-01-31 |
delete source_ip 104.27.174.198 |
2021-01-31 |
delete source_ip 104.27.175.198 |
2021-01-31 |
insert source_ip 104.21.88.56 |
2020-09-30 |
insert alias Somerton Kitchens Ltd. |
2020-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS OWENS / 28/08/2020 |
2020-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS OWENS / 29/06/2020 |
2020-08-09 |
delete address 81 TEME STREET TENBURY WELLS ENGLAND WR15 8AE |
2020-08-09 |
insert address 22 WESSEX PARK BANCOMBE BUSINESS ESTATE BANCOMBE ROAD SOMERTON ENGLAND TA11 6SB |
2020-08-09 |
update registered_address |
2020-07-29 |
insert general_emails in..@somertonkitchens.com |
2020-07-29 |
delete phone 07772 623230 |
2020-07-29 |
insert email in..@somertonkitchens.com |
2020-07-29 |
insert index_pages_linkeddomain cdninstagram.com |
2020-07-29 |
insert index_pages_linkeddomain designsomerset.co.uk |
2020-07-29 |
insert index_pages_linkeddomain instagram.com |
2020-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2020 FROM
81 TEME STREET
TENBURY WELLS
WR15 8AE
ENGLAND |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-04-07 |
insert company_previous_name APPLE TREE INSTALLATIONS LTD |
2020-04-07 |
update name APPLE TREE INSTALLATIONS LTD => SOMERTON KITCHENS LTD |
2020-03-19 |
update statutory_documents COMPANY NAME CHANGED APPLE TREE INSTALLATIONS LTD
CERTIFICATE ISSUED ON 19/03/20 |
2019-12-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-05-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2018-12-06 |
delete address 30 FINDON STREET KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 1PU |
2018-12-06 |
insert address 81 TEME STREET TENBURY WELLS ENGLAND WR15 8AE |
2018-12-06 |
update registered_address |
2018-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM
30 FINDON STREET KIDDERMINSTER
WORCESTERSHIRE
DY10 1PU
ENGLAND |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-04-26 |
delete address 5 APPLE TREE CLOSE KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 2SZ |
2017-04-26 |
insert address 30 FINDON STREET KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 1PU |
2017-04-26 |
update registered_address |
2017-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM
5 APPLE TREE CLOSE KIDDERMINSTER
WORCESTERSHIRE
DY10 2SZ
ENGLAND |
2017-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS OWENS / 28/02/2017 |
2016-06-07 |
insert sic_code 16230 - Manufacture of other builders' carpentry and joinery |
2016-06-07 |
insert sic_code 31020 - Manufacture of kitchen furniture |
2016-06-07 |
insert sic_code 43320 - Joinery installation |
2016-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-06-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-07 |
update returns_last_madeup_date null => 2016-05-16 |
2016-06-07 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-05-24 |
update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017 |
2016-05-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-20 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015 |
2016-05-20 |
update statutory_documents 16/05/16 FULL LIST |
2015-12-07 |
update account_ref_month 5 => 3 |
2015-12-07 |
update accounts_next_due_date 2017-02-16 => 2016-12-31 |
2015-11-22 |
update statutory_documents CURRSHO FROM 31/05/2016 TO 31/03/2016 |
2015-05-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |