- Company Overview for KNIGHTSBRIDGE VENDING LIMITED (02792666)
- Filing history for KNIGHTSBRIDGE VENDING LIMITED (02792666)
- People for KNIGHTSBRIDGE VENDING LIMITED (02792666)
- Charges for KNIGHTSBRIDGE VENDING LIMITED (02792666)
- More for KNIGHTSBRIDGE VENDING LIMITED (02792666)
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) |
---|---|---|---|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Terry Knights on 31 March 2014 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
24 Feb 2011 | TM01 | Termination of appointment of Knightsbridge Vending Limited as a director | |
24 Feb 2011 | AP01 | Appointment of Mr Paul Christopher Knights as a director | |
02 Jun 2010 | AP02 | Appointment of Knightsbridge Vending Limited as a director | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from no 7 wilsons park newton heath manchester M40 8WN | |
30 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
26 Aug 2008 | 123 | Nc inc already adjusted 04/04/08 | |
17 Jun 2008 | 88(2) | Ad 27/05/08\gbp si 27@0.1=2.7\gbp ic 24/26.7\ | |
05 Jun 2008 | 88(2) | Ad 09/04/08\gbp si 40@0.1=4\gbp ic 20/24\ | |
05 Jun 2008 | RESOLUTIONS |
Resolutions
|