- Company Overview for KINGSWINFORD LOCKS HOLDINGS LTD (04549025)
- Filing history for KINGSWINFORD LOCKS HOLDINGS LTD (04549025)
- People for KINGSWINFORD LOCKS HOLDINGS LTD (04549025)
- Charges for KINGSWINFORD LOCKS HOLDINGS LTD (04549025)
- More for KINGSWINFORD LOCKS HOLDINGS LTD (04549025)
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) |
---|---|---|---|
17 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 30 April 2020 | |
17 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
17 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
17 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
07 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
23 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 30 April 2019 | |
22 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
22 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
22 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
08 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2018 | MR04 | Satisfaction of charge 6 in full | |
29 Sep 2018 | MR04 | Satisfaction of charge 3 in full | |
29 Sep 2018 | MR04 | Satisfaction of charge 7 in full | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | CC04 | Statement of company's objects | |
11 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
11 Sep 2018 | SH08 | Change of share class name or designation | |
03 Sep 2018 | MR01 | Registration of charge 045490250008, created on 23 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from Unit , Block 5 Albert Close Trading Estate Whitefield Manchester M45 8EH England to Unit 1 Albert Close Trading Estate Whitefield Manchester M45 8EH on 14 August 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Ian Southall as a director on 30 March 2018 | |
11 Jul 2018 | TM02 | Termination of appointment of Ian Southall as a secretary on 30 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates |