- Company Overview for WILLIAM KAYLEY (PRESTON) LIMITED (04063629)
- Filing history for WILLIAM KAYLEY (PRESTON) LIMITED (04063629)
- People for WILLIAM KAYLEY (PRESTON) LIMITED (04063629)
- Charges for WILLIAM KAYLEY (PRESTON) LIMITED (04063629)
- More for WILLIAM KAYLEY (PRESTON) LIMITED (04063629)
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) |
---|---|---|---|
29 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
07 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
11 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
01 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Mrs Valerie Ann Kayley on 1 September 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Mr William Woodrow Kayley on 1 September 2011 | |
14 Sep 2011 | CH03 | Secretary's details changed for Mrs Valerie Ann Kayley on 1 September 2011 | |
09 Jun 2011 | AD01 | Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PJ England on 9 June 2011 | |
08 Jun 2011 | TM01 | Termination of appointment of Philip Swales as a director | |
21 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
14 Dec 2010 | CH03 | Secretary's details changed for Mrs Valerie Ann Kayley on 1 December 2010 | |
14 Dec 2010 | CH01 | Director's details changed for Mrs Valerie Ann Kayley on 1 December 2010 | |
14 Dec 2010 | CH01 | Director's details changed for Mr William Woodrow Kayley on 1 December 2010 | |
14 Dec 2010 | AD01 | Registered office address changed from Broadstone Manor Broadstone Hill Chipping Norton Oxfordshire OX7 5QL on 14 December 2010 | |
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
30 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
30 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
30 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |