SIGMA 3 (KITCHENS) LIMITED

01313108
LLANTRISANT BUSINESS PARK LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LF

Documents

Documents
Date Category Description Pages
23 Sep 2024 officers Appointment of director (Mr Paul Anthony Groves) 2 Buy now
23 Sep 2024 officers Appointment of director (Mrs Frances Anne Patel) 2 Buy now
05 Aug 2024 mortgage Registration of a charge 34 Buy now
28 Jun 2024 accounts Annual Accounts 28 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 resolution Resolution 2 Buy now
27 Oct 2023 incorporation Memorandum Articles 7 Buy now
30 Jun 2023 accounts Annual Accounts 27 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 27 Buy now
01 Jun 2022 mortgage Registration of a charge 32 Buy now
28 Apr 2022 mortgage Registration of a charge 42 Buy now
23 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 28 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 officers Appointment of director (Mr Timothy Charles Mornington Larcombe) 2 Buy now
23 Feb 2021 officers Appointment of director (Mr Steven James Tough) 2 Buy now
23 Feb 2021 officers Appointment of director (Mr Richard Evan Lakin) 2 Buy now
19 Jun 2020 accounts Annual Accounts 28 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 officers Termination of appointment of director (Patrick Stuart Thomas) 1 Buy now
19 Jun 2019 accounts Annual Accounts 27 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 officers Change of particulars for director (Patrick Stuart Thomas) 2 Buy now
08 Nov 2018 officers Change of particulars for director (Elizabeth Margaret Lakin) 2 Buy now
08 Nov 2018 officers Change of particulars for director (Mr Brian Charles Lakin) 2 Buy now
08 Nov 2018 officers Change of particulars for director (Gerald Jones) 2 Buy now
26 Jun 2018 accounts Annual Accounts 27 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 27 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jul 2016 accounts Annual Accounts 22 Buy now
05 Jan 2016 annual-return Annual Return 6 Buy now
05 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jul 2015 accounts Annual Accounts 20 Buy now
28 Jan 2015 annual-return Annual Return 6 Buy now
18 Aug 2014 accounts Annual Accounts 23 Buy now
14 Jan 2014 annual-return Annual Return 6 Buy now
05 Aug 2013 accounts Annual Accounts 22 Buy now
12 Feb 2013 annual-return Annual Return 6 Buy now
13 Aug 2012 accounts Annual Accounts 22 Buy now
17 May 2012 miscellaneous Miscellaneous 1 Buy now
10 Jan 2012 annual-return Annual Return 6 Buy now
15 Aug 2011 accounts Annual Accounts 22 Buy now
05 Aug 2011 officers Termination of appointment of director (Clive Stockdale) 2 Buy now
05 Aug 2011 officers Termination of appointment of secretary (Clive Stockdale) 2 Buy now
24 Jun 2011 officers Termination of appointment of director (Richard Partridge) 2 Buy now
19 Jan 2011 annual-return Annual Return 9 Buy now
05 Jan 2011 resolution Resolution 2 Buy now
19 Nov 2010 resolution Resolution 2 Buy now
21 Apr 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Apr 2010 miscellaneous Miscellaneous 2 Buy now
01 Mar 2010 accounts Annual Accounts 25 Buy now
04 Feb 2010 annual-return Annual Return 7 Buy now
04 Feb 2010 officers Change of particulars for director (Patrick Stuart Thomas) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Clive Stockdale) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Richard Ennis Partridge) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Gerald Jones) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Elizabeth Margaret Lakin) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Brian Charles Lakin) 2 Buy now
26 Nov 2009 officers Termination of appointment of director (Michael Broomhall) 2 Buy now
23 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
16 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
16 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
16 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
16 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
16 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
15 Apr 2009 officers Appointment terminated director norman cassells 1 Buy now
02 Apr 2009 accounts Annual Accounts 30 Buy now
21 Mar 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
19 May 2008 accounts Annual Accounts 24 Buy now
15 Feb 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: llantrisant business park, llantrisant, pontyclun mid glam, CF72 8LF 1 Buy now
15 Feb 2008 officers Director's particulars changed 1 Buy now
15 Jan 2007 annual-return Return made up to 31/12/06; full list of members 10 Buy now
02 Jan 2007 accounts Annual Accounts 24 Buy now
16 Mar 2006 accounts Annual Accounts 24 Buy now
09 Feb 2006 annual-return Return made up to 31/12/05; full list of members 10 Buy now
14 Apr 2005 accounts Annual Accounts 24 Buy now
27 Jan 2005 annual-return Return made up to 31/12/04; full list of members 10 Buy now
12 Aug 2004 officers New director appointed 2 Buy now
04 Aug 2004 accounts Annual Accounts 24 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
14 Jan 2004 annual-return Return made up to 31/12/03; full list of members 10 Buy now
04 Apr 2003 accounts Annual Accounts 20 Buy now
11 Feb 2003 annual-return Return made up to 31/12/02; full list of members 11 Buy now
26 Oct 2002 officers Director resigned 1 Buy now
04 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2002 annual-return Return made up to 31/12/01; full list of members 9 Buy now
03 Dec 2001 accounts Annual Accounts 20 Buy now
03 May 2001 officers New director appointed 2 Buy now
01 Feb 2001 annual-return Return made up to 31/12/00; full list of members 9 Buy now
29 Aug 2000 accounts Annual Accounts 19 Buy now
03 Apr 2000 accounts Annual Accounts 19 Buy now
19 Jan 2000 annual-return Return made up to 31/12/99; full list of members 9 Buy now
19 Apr 1999 accounts Accounting reference date extended from 30/04/99 to 31/05/99 1 Buy now
21 Feb 1999 accounts Annual Accounts 21 Buy now
22 Jan 1999 auditors Auditors Resignation Company 1 Buy now