- Company Overview for KINARD LIMITED (05046688)
- Filing history for KINARD LIMITED (05046688)
- People for KINARD LIMITED (05046688)
- Charges for KINARD LIMITED (05046688)
- More for KINARD LIMITED (05046688)
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) |
---|---|---|---|
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
02 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Feb 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
20 Jan 2020 | TM01 | Termination of appointment of Sally Jane Lawrence as a director on 17 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Jonathon William Lawrence as a director on 17 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 20 January 2020 | |
17 Jan 2020 | TM02 | Termination of appointment of Crawford Accountants Limited as a secretary on 17 January 2020 | |
17 Jan 2020 | PSC02 | Notification of Page Bodyshops Limited as a person with significant control on 17 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Anthony Michael Lawrence as a director on 17 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Mark Lewis Page as a director on 17 January 2020 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
20 Feb 2018 | PSC07 | Cessation of Sally Jane Lawrence as a person with significant control on 20 February 2018 | |
20 Feb 2018 | PSC07 | Cessation of Jonathan William Lawrence as a person with significant control on 20 February 2018 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 |