- Company Overview for KGB FELIXSTOWE LTD (04584327)
- Filing history for KGB FELIXSTOWE LTD (04584327)
- People for KGB FELIXSTOWE LTD (04584327)
- More for KGB FELIXSTOWE LTD (04584327)
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) |
---|---|---|---|
10 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
15 Sep 2015 | CH01 | Director's details changed for Graeme Raymond Banham on 3 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Karen Banham on 3 September 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 7 November 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jan 2010 | CH03 | Secretary's details changed for Graeme Raymond Banham on 9 December 2009 | |
03 Jan 2010 | CH01 | Director's details changed for Graeme Raymond Banham on 9 December 2009 | |
03 Jan 2010 | CH01 | Director's details changed for Karen Banham on 9 December 2009 | |
03 Jan 2010 | AR01 | Annual return made up to 7 November 2009 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Apr 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Dec 2008 | 363a | Return made up to 07/11/08; full list of members | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from c/o john phillips & co LIMITED 81 centaur court claydon business park great blakenham ipswich suffolk IP6 0NL | |
04 Jul 2008 | 288a | Director appointed graeme raymond banham | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from 47 lower brook street ipswich suffolk IP4 1AQ | |
04 Jul 2008 | 225 | Accounting reference date extended from 30/09/2007 to 31/03/2008 |