- Company Overview for KITBAG.COM LIMITED (03521925)
- Filing history for KITBAG.COM LIMITED (03521925)
- People for KITBAG.COM LIMITED (03521925)
- Charges for KITBAG.COM LIMITED (03521925)
- More for KITBAG.COM LIMITED (03521925)
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) |
---|---|---|---|
15 Dec 2011 | TM02 | Termination of appointment of Ivan Bolton as a secretary | |
15 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
15 Apr 2011 | AD01 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 15 April 2011 | |
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | AP01 | Appointment of Mr. Roger William John Siddle as a director | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 2 April 2010 | |
06 Sep 2010 | AP01 | Appointment of Mr Timothy John Kowalski as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Christopher Hinton as a director | |
12 Jul 2010 | AD01 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ikley West Yorkshire LS29 7DZ on 12 July 2010 | |
07 May 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
08 Apr 2010 | TM01 | Termination of appointment of Keith Chapman as a director | |
07 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Keith Chapman on 4 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mr Philip Binns Maudsley on 4 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mr Christopher David Hinton on 4 March 2010 | |
07 Apr 2010 | CH03 | Secretary's details changed for Dr Ivan Joseph Bolton on 4 March 2010 | |
07 Dec 2009 | TM01 | Termination of appointment of Patrick Jolly as a director | |
19 Oct 2009 | AUD | Auditor's resignation | |
17 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Oct 2009 | AA | Accounts for a dormant company made up to 3 April 2009 | |
11 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
15 Jul 2009 | 288a | Director appointed mr christopher david hinton | |
18 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
05 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |