- Company Overview for KWIK-FIT DEVELOPMENTS LIMITED (02066868)
- Filing history for KWIK-FIT DEVELOPMENTS LIMITED (02066868)
- People for KWIK-FIT DEVELOPMENTS LIMITED (02066868)
- Charges for KWIK-FIT DEVELOPMENTS LIMITED (02066868)
- More for KWIK-FIT DEVELOPMENTS LIMITED (02066868)
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 |