Advanced company searchLink opens in new window

KINGFISHER DEVELOPMENTS (WALES) LIMITED

Company number 02566209

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)
11 Jan 2018 AP01 Appointment of Mr Ashley Herbert Eley as a director on 1 January 2018
11 Jan 2018 AP01 Appointment of Mr Robert David Owens as a director on 1 January 2018
11 Jan 2018 AP01 Appointment of Mr Simon David Cottingham as a director on 1 January 2018
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
13 Jun 2017 MR04 Satisfaction of charge 2 in full
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 SH08 Change of share class name or designation
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
07 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 12
23 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 13
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10
11 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Graham Hill on 19 December 2011
19 Dec 2011 CH01 Director's details changed for Stephen Cottingham on 19 December 2011
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AD01 Registered office address changed from 252 Cowbridge Road East Canton Cardiff S Glamorgan CF5 1GZ on 17 January 2011