Advanced company searchLink opens in new window

KIDS OF WILMSLOW LIMITED

Company number 04210086

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)
28 May 2002 288b Director resigned
28 May 2002 288b Director resigned
28 May 2002 288a New director appointed
01 Feb 2002 288a New director appointed
23 Jan 2002 88(3) Particulars of contract relating to shares
23 Jan 2002 88(2)R Ad 25/06/01--------- £ si 3908749@.01=39087 £ ic 68292/107379
06 Dec 2001 CERTNM Company name changed cobco (393) LIMITED\certificate issued on 06/12/01
09 Aug 2001 88(2)R Ad 25/06/01--------- £ si 1991050@.01=19910 £ ic 48382/68292
09 Aug 2001 88(2)R Ad 25/06/01--------- £ si 4838000@.01=48380 £ ic 2/48382
09 Aug 2001 123 Nc inc already adjusted 25/05/01
09 Aug 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Section 320 25/06/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Aug 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2001 288a New director appointed
29 Jul 2001 MEM/ARTS Memorandum and Articles of Association
20 Jul 2001 122 Conve 25/06/01
20 Jul 2001 288a New director appointed
20 Jul 2001 288a New director appointed
05 Jul 2001 395 Particulars of mortgage/charge
02 Jul 2001 395 Particulars of mortgage/charge
02 Jul 2001 395 Particulars of mortgage/charge
13 Jun 2001 225 Accounting reference date shortened from 31/05/02 to 30/04/02
13 Jun 2001 287 Registered office changed on 13/06/01 from: ship canal house king street manchester M2 4WB