- Company Overview for J & P KING LIMITED (01682503)
- Filing history for J & P KING LIMITED (01682503)
- People for J & P KING LIMITED (01682503)
- Charges for J & P KING LIMITED (01682503)
- Insolvency for J & P KING LIMITED (01682503)
- More for J & P KING LIMITED (01682503)
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) |
---|---|---|---|
18 Nov 2013 | CH01 | Director's details changed for Mrs Nicola Ann Byrne on 13 March 2013 | |
01 Oct 2013 | AP01 | Appointment of Mr John Joseph King as a director | |
27 Sep 2013 | TM01 | Termination of appointment of John King as a director | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jul 2013 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 3 July 2013 | |
15 Jan 2013 | TM02 | Termination of appointment of Anthony Byrne as a secretary | |
15 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
06 Jul 2012 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 6 July 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of David King as a director | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | AP01 | Appointment of Mr David Anthony King as a director | |
29 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Mr John King on 1 October 2011 | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
25 Nov 2010 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyide L3 4BJ United Kingdom on 25 November 2010 | |
25 Nov 2010 | CH01 | Director's details changed for John King on 1 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Nicola Ann Byrne on 1 November 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Anthony Byrne on 1 January 2010 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Nicola Ann Byrne on 18 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for John King on 18 November 2009 |