- Company Overview for K.K. TOILETRIES LIMITED (03387438)
- Filing history for K.K. TOILETRIES LIMITED (03387438)
- People for K.K. TOILETRIES LIMITED (03387438)
- Charges for K.K. TOILETRIES LIMITED (03387438)
- More for K.K. TOILETRIES LIMITED (03387438)
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) |
---|---|---|---|
28 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Nov 2017 | MR01 | Registration of charge 033874380003, created on 27 November 2017 | |
16 Aug 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 30 September 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
25 Jul 2017 | PSC02 | Notification of Area 16 Holdings Limited as a person with significant control on 6 April 2016 | |
25 Jul 2017 | CH01 | Director's details changed for Kenneth Derek Brownless on 6 April 2016 | |
25 Jul 2017 | CH01 | Director's details changed for Sharon Elizabeth Hindle on 6 April 2016 | |
23 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 October 2016
|
|
15 Nov 2016 | CC01 | Notice of Restriction on the Company's Articles | |
15 Nov 2016 | SH08 | Change of share class name or designation | |
15 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | MR01 | Registration of charge 033874380002, created on 18 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Neil Lansom as a director on 18 October 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to One Bell Lane Lewes East Sussex BN7 1JU on 28 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Timothy William Coates as a director on 18 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Bruce Lansom as a director on 18 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Kenneth Charles Brownless as a director on 18 October 2016 | |
28 Oct 2016 | TM02 | Termination of appointment of Kenneth Charles Brownless as a secretary on 18 October 2016 | |
01 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
24 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
14 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 |