Advanced company searchLink opens in new window

72 KIMBOLTON ROAD LIMITED

Company number 04997994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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