Advanced company searchLink opens in new window

KINNEIR DUFORT DESIGN LIMITED

Company number 01311968

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)
14 Sep 2016 MR01 Registration of charge 013119680004, created on 12 September 2016
14 Sep 2016 MR01 Registration of charge 013119680003, created on 12 September 2016
14 Sep 2016 MR01 Registration of charge 013119680005, created on 12 September 2016
14 Sep 2016 MR01 Registration of charge 013119680006, created on 12 September 2016
21 Jul 2016 MR04 Satisfaction of charge 1 in full
20 Jul 2016 MR04 Satisfaction of charge 2 in full
25 Jun 2016 AA Accounts for a small company made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 460
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 460
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 460
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
10 Mar 2011 CH03 Secretary's details changed for Mr Michael Christopher Norris on 9 March 2011
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Jeremy Anthony Philip Randall on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Ian Hollister on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Craig Ian Wightman on 11 March 2010
11 Mar 2010 CH01 Director's details changed for David Cottle on 11 March 2010