- Company Overview for KILN FLAME SYSTEMS LIMITED (03811008)
- Filing history for KILN FLAME SYSTEMS LIMITED (03811008)
- People for KILN FLAME SYSTEMS LIMITED (03811008)
- Charges for KILN FLAME SYSTEMS LIMITED (03811008)
- More for KILN FLAME SYSTEMS LIMITED (03811008)
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) |
---|---|---|---|
22 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
05 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
05 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 May 2013 | SH08 | Change of share class name or designation | |
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2013 | TM02 | Termination of appointment of Tammy Manning as a secretary | |
12 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2013 | AP01 | Appointment of Mr Ian Dermot Shott as a director | |
10 Jan 2013 | AP01 | Appointment of Mr Paul Christopher Ryan as a director | |
25 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 May 2012 | AD01 | Registered office address changed from Building C Copyground Lane High Wycombe Buckinghamshire HP12 3HE on 10 May 2012 | |
22 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Clifford John Rennie on 1 October 2009 | |
11 Aug 2010 | CH01 | Director's details changed for Richard Paul Manning on 1 October 2009 | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
22 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
13 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2009
|