- Company Overview for KDA WHOLESALES LTD (05307133)
- Filing history for KDA WHOLESALES LTD (05307133)
- People for KDA WHOLESALES LTD (05307133)
- Charges for KDA WHOLESALES LTD (05307133)
- More for KDA WHOLESALES LTD (05307133)
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) |
---|---|---|---|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
02 Dec 2014 | AP03 | Appointment of Mr Clifford Arthur Tibble as a secretary on 8 December 2013 | |
02 Dec 2014 | TM02 | Termination of appointment of David Roger Hirst as a secretary on 8 December 2013 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | AD01 | Registered office address changed from Unit 8 Fallbank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 18 December 2013 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
22 Nov 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | CH01 | Director's details changed for Mr Clifford Arthur Tibble on 7 January 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Mr Clifford Arthur Tibble on 1 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Apr 2008 | 363a | Return made up to 07/12/07; full list of members | |
31 Mar 2008 | 288b | Appointment terminated director clifford tibble | |
31 Mar 2008 | 288a | Secretary appointed mr david roger hirst |