Advanced company searchLink opens in new window

KINNERTON (CONFECTIONERY) CO. LIMITED

Company number 01401107

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 May 2017 AP01 Appointment of Mr Nigel Patrick Hebron as a director on 1 May 2017
09 May 2017 TM01 Termination of appointment of Julia Louise Catton as a director on 9 May 2017
09 May 2017 TM01 Termination of appointment of Bradley Ian Davis as a director on 9 May 2017
09 May 2017 TM01 Termination of appointment of Caroline Louise Dennis as a director on 9 May 2017
09 May 2017 TM01 Termination of appointment of Julia Mary Whiteside as a director on 9 May 2017
09 May 2017 TM01 Termination of appointment of Rachel Victoria Wyatt as a director on 9 May 2017
13 Apr 2017 AP03 Appointment of Nigel Patrick Hebron as a secretary on 3 April 2017
13 Mar 2017 TM02 Termination of appointment of Mark Terence Clark as a secretary on 31 January 2017
13 Mar 2017 TM01 Termination of appointment of Mark Terence Clark as a director on 31 January 2017
13 Mar 2017 AP01 Appointment of Mr Dominic Simon Lowe as a director on 1 March 2017
22 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
09 Nov 2016 TM01 Termination of appointment of Richard Noel Reilly as a director on 1 November 2016
22 Aug 2016 CH01 Director's details changed for Mr Mark Terence Clark on 14 July 2016
22 Aug 2016 TM01 Termination of appointment of Steven Bernard Knight as a director on 1 July 2016
16 Jun 2016 AA Full accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000
29 Sep 2015 AA Full accounts made up to 31 December 2014
19 May 2015 MR01 Registration of charge 014011070025, created on 19 May 2015
19 May 2015 MR04 Satisfaction of charge 18 in full
19 May 2015 MR01 Registration of charge 014011070026, created on 19 May 2015
16 Apr 2015 TM01 Termination of appointment of Gordon James Chetwood as a director on 20 March 2015
11 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
11 Nov 2014 CH01 Director's details changed for Mrs Julia Mary Whiteside on 1 November 2014
11 Nov 2014 CH01 Director's details changed for Mr Richard Noel Reilly on 1 November 2014
11 Nov 2014 CH01 Director's details changed for Mr David Broughton Clack on 1 November 2014