- Company Overview for KWIKFILL LIMITED (02017333)
- Filing history for KWIKFILL LIMITED (02017333)
- People for KWIKFILL LIMITED (02017333)
- Charges for KWIKFILL LIMITED (02017333)
- More for KWIKFILL LIMITED (02017333)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with updates | |
02 Sep 2024 | AA01 | Previous accounting period extended from 30 June 2024 to 31 July 2024 | |
18 Apr 2024 | AP03 | Appointment of Mr Tye Shane Pearce Mcgrann as a secretary on 17 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Mr Mark David Hayes as a director on 17 April 2024 | |
18 Apr 2024 | MR04 | Satisfaction of charge 1 in full | |
17 Apr 2024 | AD01 | Registered office address changed from 4 Clews Road Redditch B98 7st England to Midland Oil Group Limited Shelah Road Halesowen B63 3PN on 17 April 2024 | |
17 Apr 2024 | TM01 | Termination of appointment of Robert David Traves as a director on 17 April 2024 | |
17 Apr 2024 | TM01 | Termination of appointment of Michael Geoffrey Traves as a director on 17 April 2024 | |
17 Apr 2024 | AP01 | Appointment of Mr Richard Stephen Parry as a director on 17 April 2024 | |
17 Apr 2024 | PSC07 | Cessation of Michael Geoffrey Traves as a person with significant control on 17 April 2024 | |
17 Apr 2024 | PSC07 | Cessation of Robert David Traves as a person with significant control on 17 April 2024 | |
17 Apr 2024 | PSC02 | Notification of Midland Oil Group Limited as a person with significant control on 17 April 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
19 Dec 2022 | CH01 | Director's details changed for Mr Robert David Traves on 1 November 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Mr Michael Geoffrey Traves on 1 November 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
27 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
19 Sep 2019 | AD01 | Registered office address changed from 163a Warwick Road Olton Solihull West Midlands B92 7AR to 4 Clews Road Redditch B98 7st on 19 September 2019 |