Advanced company searchLink opens in new window

KWIK-FIT DEVELOPMENTS LIMITED

Company number 02066868

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)
17 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Mr Kenji Murai on 17 May 2013
17 May 2013 CH01 Director's details changed for Mr Kazushi Ogura on 17 May 2013
17 May 2013 AD01 Registered office address changed from Etel House Avenue One Letchworth Garden City Hertfordshire SG6 2HU on 17 May 2013
14 May 2013 AD01 Registered office address changed from Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom on 14 May 2013
21 Dec 2012 AA Full accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
12 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
10 Aug 2011 AP01 Appointment of Mr Kazushi Ogura as a director
05 Aug 2011 AP01 Appointment of Mr Kenji Murai as a director
05 Aug 2011 TM02 Termination of appointment of Michael Healy as a secretary
05 Aug 2011 TM01 Termination of appointment of Ian Fraser as a director
05 Aug 2011 TM01 Termination of appointment of Michael Healy as a director
05 Aug 2011 AP03 Appointment of Ian Vincent Ellis as a secretary
28 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Jul 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
17 Sep 2010 AA Full accounts made up to 31 December 2009
02 Aug 2010 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010
27 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
30 Oct 2009 CH03 Secretary's details changed for Michael Joseph Anthony Healy on 16 October 2009
30 Oct 2009 CH01 Director's details changed for Michael Joseph Anthony Healy on 16 October 2009
30 Oct 2009 CH01 Director's details changed for Ian Ellis Fraser on 16 October 2009