Advanced company searchLink opens in new window

KAVIA MOULDINGS LIMITED

Company number 01799293

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)
23 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 34,000
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 34,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,000
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Mr Peter Worthington on 1 March 2011
05 Jan 2012 CH01 Director's details changed for Mr Stephen Naylor on 1 March 2011
05 Jan 2012 CH03 Secretary's details changed for Mr Stephen Naylor on 1 March 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
09 Apr 2009 363a Return made up to 31/12/08; full list of members
23 May 2008 AA Total exemption small company accounts made up to 30 June 2007
19 May 2008 363s Return made up to 31/12/07; full list of members
15 May 2008 288b Appointment terminated director david parker
15 May 2008 288b Appointment terminated director william spence
15 May 2008 288b Appointment terminated secretary sylvia spence
15 May 2008 288a Secretary appointed stephen naylor
15 May 2008 287 Registered office changed on 15/05/2008 from unit c rochdale road walsden todmorden lancashire OL14 6UD