Advanced company searchLink opens in new window

KNIGHTSBRIDGE VENDING LIMITED

Company number 02792666

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)
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
  • GBP 24
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
  • GBP 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
  • RES04 ‐ Resolution of increasing authorised share capital