- Company Overview for KS 615 LIMITED (05944264)
- Filing history for KS 615 LIMITED (05944264)
- People for KS 615 LIMITED (05944264)
- Charges for KS 615 LIMITED (05944264)
- More for KS 615 LIMITED (05944264)
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
|
|
16 Dec 2010 | CERTNM |
Company name changed barwood products (staffordshire) LIMITED\certificate issued on 16/12/10
|
|
03 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
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 |