Advanced company searchLink opens in new window

KS 615 LIMITED

Company number 05944264

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)
30 Nov 2011 CH01 Director's details changed for Sandip Somany on 22 November 2011
30 Nov 2011 AP01 Appointment of Mr Terry Dunne as a director
30 Nov 2011 TM02 Termination of appointment of John Downs as a secretary
02 Nov 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
26 Sep 2011 TM01 Termination of appointment of Robert Perry as a director
08 Jul 2011 AD01 Registered office address changed from Rembrandt Works and Broadway Works All Saints Road Burton-on-Trent Staffordshire DE14 3LS on 8 July 2011
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 May 2011 AA Accounts for a small company made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 23 September 2010 with full list of shareholders
20 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 501
16 Dec 2010 CERTNM Company name changed barwood products (staffordshire) LIMITED\certificate issued on 16/12/10
  • CONNOT ‐
03 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
11 Oct 2010 AR01 Annual return made up to 22 September 2010. List of shareholders has changed
11 Oct 2010 AP03 Appointment of John Kenneth Downs as a secretary
11 Oct 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
28 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jul 2010 AD01 Registered office address changed from 2a Peveril Drive Nottingham NG7 1DE on 26 July 2010
26 Jul 2010 TM02 Termination of appointment of Karen Barkas as a secretary
26 Jul 2010 TM01 Termination of appointment of Karen Barkas as a director
26 Jul 2010 TM01 Termination of appointment of Anthony Barkas as a director
26 Jul 2010 AP01 Appointment of Sandip Somany as a director
07 Jul 2010 AP01 Appointment of Robert Bruce Corbett Perry as a director
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders