- Company Overview for KWIK-FIT PROPERTIES LIMITED (02579167)
- Filing history for KWIK-FIT PROPERTIES LIMITED (02579167)
- People for KWIK-FIT PROPERTIES LIMITED (02579167)
- Charges for KWIK-FIT PROPERTIES LIMITED (02579167)
- More for KWIK-FIT PROPERTIES LIMITED (02579167)
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) |
---|---|---|---|
03 Mar 2014 | AP01 | Appointment of Mr Mark Slade as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Kazushi Oura as a director | |
13 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
05 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
25 Feb 2013 | CH01 | Director's details changed for Mr Kenji Murai on 25 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Kazushi Oura on 25 February 2013 | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom on 29 June 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
12 Dec 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
08 Aug 2011 | AP01 | Appointment of Kazushi Oura as a director | |
08 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 Michael Healy as a director | |
05 Aug 2011 | TM01 | Termination of appointment of Ian Fraser as a director | |
05 Aug 2011 | AP03 | Appointment of Ian Vincent Ellis as a secretary | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |