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)
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Apr 2011 RP04 Second filing of TM01 previously delivered to Companies House
31 Mar 2011 TM01 Termination of appointment of Christopher Blaxall as a director
  • ANNOTATION A Second Filed TM01 was registered on 21/04/2011.
06 Jan 2011 AA Full accounts made up to 30 September 2010
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
21 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Gary Lydiate on 1 July 2010
21 Jul 2010 CH01 Director's details changed for Christopher Stanley Blaxall on 1 July 2010
21 Jul 2010 CH04 Secretary's details changed for Muckle Secretary Limited on 1 July 2010
03 Dec 2009 AA01 Current accounting period extended from 30 April 2010 to 30 September 2010
23 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2009 288b Appointment terminated director mark halbert
23 Sep 2009 288b Appointment terminated director josephine halbert
23 Sep 2009 288b Appointment terminated director jane halbert
28 Jul 2009 AA Group of companies' accounts made up to 30 April 2009
16 Jul 2009 363a Return made up to 16/07/09; full list of members
16 Jul 2009 288c Director's change of particulars / josephine halbert / 16/07/2009
07 May 2009 288c Director's change of particulars / christopher blaxall / 07/05/2009
21 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 11/12/2008
24 Dec 2008 287 Registered office changed on 24/12/2008 from, albion works, haltwhistle, northumberland, NE49 0HJ
31 Jul 2008 AA Accounts for a medium company made up to 30 April 2008
17 Jul 2008 363a Return made up to 16/07/08; full list of members
01 Jul 2008 288a Director appointed gary lydiate
01 Jul 2008 288a Director appointed christopher stanley blaxall
06 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association