- Company Overview for KIDDLES COACHES LTD (04660876)
- Filing history for KIDDLES COACHES LTD (04660876)
- People for KIDDLES COACHES LTD (04660876)
- Charges for KIDDLES COACHES LTD (04660876)
- More for KIDDLES COACHES LTD (04660876)
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) |
---|---|---|---|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Mrs Susan Lilian Collier on 19 February 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
25 Mar 2014 | AP01 | Appointment of Mrs Susan Lilian Collier as a director | |
21 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
20 Feb 2014 | AD01 | Registered office address changed from 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR on 20 February 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
09 May 2013 | AD01 | Registered office address changed from the Old Sidings Needingworth Road St. Ives Cambridgeshire PE27 4NB United Kingdom on 9 May 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
08 Apr 2011 | AD01 | Registered office address changed from Heath Road Warboys Huntingdon Cambridgeshire PE28 2UU on 8 April 2011 | |
22 Dec 2010 | TM01 | Termination of appointment of Jonathan Willmore as a director | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Jonathan James Willmore on 1 October 2009 | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Mar 2009 | 363a | Return made up to 10/02/09; full list of members | |
04 Mar 2009 | 288c | Director and secretary's change of particulars / raymond willmore / 23/04/2008 | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |