- 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) |
---|---|---|---|
12 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
26 Jun 2014 | TM01 | Termination of appointment of Michael Mcdonald as a director | |
10 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
04 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
12 Oct 2012 | AD01 | Registered office address changed from Bay1 Building 84, First Avenue the Pensnett Estate Kingswinford West Midlands DY6 7FN England on 12 October 2012 | |
11 Oct 2012 | AD02 | Register inspection address has been changed from C/O Fullex Locks Limited Bay 1 Building 84 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7FN England | |
22 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
17 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 14 July 2011
|
|
14 Jun 2011 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
14 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 May 2011 | AP01 | Appointment of Mr Michael Francis Mcdonald as a director | |
14 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
14 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2010 | CH01 | Director's details changed for Mr James Ford Mason on 30 September 2010 | |
14 Oct 2010 | AD02 | Register inspection address has been changed | |
15 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
16 Mar 2010 | AD01 | Registered office address changed from Building 18 First Avenue the Pensnett Estate Kingswinford West Midlands DY6 7NA on 16 March 2010 | |
12 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Nov 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Mr Ian Southall on 27 August 2006 | |
08 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 |