- Company Overview for KIMBOLTON FIREWORKS LIMITED (01989986)
- Filing history for KIMBOLTON FIREWORKS LIMITED (01989986)
- People for KIMBOLTON FIREWORKS LIMITED (01989986)
- Charges for KIMBOLTON FIREWORKS LIMITED (01989986)
- Insolvency for KIMBOLTON FIREWORKS LIMITED (01989986)
- More for KIMBOLTON FIREWORKS LIMITED (01989986)
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) |
---|---|---|---|
04 Feb 2015 | TM01 | Termination of appointment of Kathleen Lancaster as a director on 11 January 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | CH03 | Secretary's details changed for Jane Elizabeth Lancaster Adlam on 17 July 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mr Stuart John Adlam on 17 July 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 May 2013 | TM01 | Termination of appointment of Darryl Fleming as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Simon Page as a director | |
06 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for B.A. Simon Frederick Jonathan Page on 31 January 2013 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Kathleen Lancaster on 31 January 2012 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | TM01 | Termination of appointment of Simon De Sousa Butterworth as a director | |
09 Mar 2011 | CH01 | Director's details changed for Bsc Hons Darryl Christopher Fleming on 8 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
29 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Stuart John Adlam on 28 May 2010 | |
17 Jun 2010 | CH03 | Secretary's details changed for Jane Elizabeth Lancaster Adlam on 28 May 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Bsc Hons Darryl Christopher Fleming on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Simon Frederick Jonathan Page on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Simon De Sousa Butterworth on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Stuart John Adlam on 31 January 2010 |