- Company Overview for KIWI DESIGN LIMITED (02077828)
- Filing history for KIWI DESIGN LIMITED (02077828)
- People for KIWI DESIGN LIMITED (02077828)
- Charges for KIWI DESIGN LIMITED (02077828)
- More for KIWI DESIGN LIMITED (02077828)
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) |
---|---|---|---|
26 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Mike James on 11 April 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
05 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Gary Blackmore on 11 April 2011 | |
19 Apr 2011 | TM01 | Termination of appointment of Stanley Veryard as a director | |
19 Apr 2011 | SH02 |
Statement of capital on 31 March 2011
|
|
19 Apr 2011 | AP01 | Appointment of Mike James as a director | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
28 May 2010 | CH03 | Secretary's details changed for Gary Blackmore on 11 April 2010 | |
28 May 2010 | CH01 | Director's details changed for John Richard Wademan on 1 April 2010 | |
28 May 2010 | CH01 | Director's details changed for Stanley Philip Veryard on 1 April 2010 | |
28 May 2010 | CH01 | Director's details changed for Margaret Mary Blackmore on 1 April 2010 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Apr 2008 | 363a | Return made up to 11/04/08; full list of members |