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) |
---|---|---|---|
11 Nov 2014 | CH01 | Director's details changed for Mr Bradley Ian Davis on 1 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Steven Bernard Knight on 1 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mrs Rachel Victoria Wyatt on 1 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mrs Caroline Louise Dennis on 1 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Mark Terence Clark on 1 November 2014 | |
11 Nov 2014 | CH03 | Secretary's details changed for Mr Mark Terence Clark on 1 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Gordon James Chetwood on 1 November 2014 | |
05 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | MR01 | Registration of charge 014011070021 | |
30 Jun 2014 | MR01 | Registration of charge 014011070023 | |
30 Jun 2014 | MR01 | Registration of charge 014011070022 | |
30 Jun 2014 | MR01 | Registration of charge 014011070024 | |
20 Jan 2014 | AA | Full accounts made up to 27 April 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of Clive Beecham as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
28 Aug 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
12 Apr 2013 | AP01 | Appointment of Henry Edward Butters as a director | |
07 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
07 Jan 2013 | AUD | Auditor's resignation | |
27 Dec 2012 | CH01 | Director's details changed for Mrs Caroline Louise Dennis on 10 December 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
14 Aug 2012 | AA | Full accounts made up to 28 April 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders |