- Company Overview for 72 KIMBOLTON ROAD LIMITED (04997994)
- Filing history for 72 KIMBOLTON ROAD LIMITED (04997994)
- People for 72 KIMBOLTON ROAD LIMITED (04997994)
- More for 72 KIMBOLTON ROAD LIMITED (04997994)
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) |
---|---|---|---|
09 Sep 2016 | AP01 | Appointment of Mr Timothy David Humphries as a director on 8 September 2016 | |
29 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
29 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | AD01 | Registered office address changed from C/O Beard & Ayers Limited Provincial House 3 Goldington Road Bedford MK40 3JY to Provincial House 3 Goldington Road Bedford Beds MK40 3JY on 21 December 2015 | |
18 Dec 2015 | AP04 | Appointment of Beard & Ayers Ltd as a secretary on 30 November 2015 | |
18 Dec 2015 | TM02 | Termination of appointment of David George Ayers as a secretary on 30 November 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AD01 | Registered office address changed from 4 School Lane Great Barford Bedford Bedfordshire MK44 3JN to C/O Beard & Ayers Limited Provincial House 3 Goldington Road Bedford MK40 3JY on 3 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
05 Feb 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
20 Dec 2011 | TM01 | Termination of appointment of Stephen Ashman as a director | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
27 Jan 2011 | TM01 | Termination of appointment of Martin Mcleod as a director | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Stephen John Ashman on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Martin Anthony Mcleod on 1 October 2009 |