- Company Overview for KK WINCHESTER LIMITED (05179029)
- Filing history for KK WINCHESTER LIMITED (05179029)
- People for KK WINCHESTER LIMITED (05179029)
- Charges for KK WINCHESTER LIMITED (05179029)
- Insolvency for KK WINCHESTER LIMITED (05179029)
- More for KK WINCHESTER LIMITED (05179029)
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) |
---|---|---|---|
24 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
02 Oct 2015 | AD01 | Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
15 Jul 2013 | AR01 | Annual return made up to 14 July 2013 with full list of shareholders | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Nicola Jane Peebles on 13 July 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Linda Mary Cook on 13 July 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Alistair Peebles on 13 July 2010 | |
14 Jul 2010 | CH01 | Director's details changed for David Arthur Cook on 13 July 2010 | |
14 Jul 2010 | CH03 | Secretary's details changed for Nicola Jane Peebles on 13 July 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
17 Jul 2008 | 363a | Return made up to 14/07/08; full list of members | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
19 Jul 2007 | 363a | Return made up to 14/07/07; full list of members | |
08 Jun 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |