- Company Overview for KC AUTOS NORTHWICH LIMITED (01062313)
- Filing history for KC AUTOS NORTHWICH LIMITED (01062313)
- People for KC AUTOS NORTHWICH LIMITED (01062313)
- Charges for KC AUTOS NORTHWICH LIMITED (01062313)
- More for KC AUTOS NORTHWICH LIMITED (01062313)
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) |
---|---|---|---|
09 Dec 2013 | CH03 | Secretary's details changed for Mr David Cotterill on 9 December 2013 | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
27 Sep 2012 | TM01 | Termination of appointment of Mandy Cooksley as a director | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Apr 2012 | TM01 | Termination of appointment of Richard Broster as a director | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Richard J Broster on 14 December 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for David Cotterill on 13 December 2010 | |
01 Jul 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for David Cotterill on 20 January 2010 | |
10 Aug 2009 | 288a | Secretary appointed david cotterill | |
10 Aug 2009 | 288b | Appointment terminated secretary mandy cooksley | |
10 Aug 2009 | 225 | Accounting reference date extended from 30/06/2009 to 30/09/2009 | |
06 May 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
02 Jan 2009 | 363a | Return made up to 06/12/08; full list of members | |
24 Oct 2008 | CERTNM | Company name changed motor body care (northwich) LIMITED\certificate issued on 24/10/08 | |
29 Apr 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
02 Jan 2008 | 363a | Return made up to 06/12/07; full list of members | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: mbc house, denton drive, northwich, cheshire. CW9 7LU. | |
12 Dec 2007 | 288b | Director resigned | |
12 Dec 2007 | 288b | Secretary resigned;director resigned |