KINNERTON (CONFECTIONERY) CO. LIMITED
Company number 01401107
- Company Overview for KINNERTON (CONFECTIONERY) CO. LIMITED (01401107)
- Filing history for KINNERTON (CONFECTIONERY) CO. LIMITED (01401107)
- People for KINNERTON (CONFECTIONERY) CO. LIMITED (01401107)
- Charges for KINNERTON (CONFECTIONERY) CO. LIMITED (01401107)
- More for KINNERTON (CONFECTIONERY) CO. LIMITED (01401107)
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
|
|
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
|
|
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 |