Advanced company searchLink opens in new window

KILFROST LIMITED

Company number 00297731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2013 AA Full accounts made up to 30 September 2013
24 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
28 Feb 2013 AA Full accounts made up to 30 September 2012
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 9
18 Sep 2012 AP03 Appointment of Andrew Sellers as a secretary
05 Sep 2012 TM02 Termination of appointment of Andrew Sellers as a secretary
24 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/08/2012
24 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
01 Aug 2012 AP03 Appointment of Andrew Sellers as a secretary
24 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Gary Lydiate on 16 July 2012
24 Jul 2012 AD04 Register(s) moved to registered office address
22 Feb 2012 AA Full accounts made up to 30 September 2011
14 Dec 2011 TM02 Termination of appointment of Adam Sims as a secretary
15 Sep 2011 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
15 Sep 2011 AP03 Appointment of Adam Duncan Sims as a secretary
19 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
19 Jul 2011 AD03 Register(s) moved to registered inspection location
19 Jul 2011 AD02 Register inspection address has been changed
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3