Advanced company searchLink opens in new window

KC AUTOS NORTHWICH LIMITED

Company number 01062313

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)
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