Advanced company searchLink opens in new window

KWIKCARCOST LTD

Company number 06723292

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)
01 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
25 Oct 2016 CH01 Director's details changed for Mr Mark Nicholas Jowsey on 30 September 2016
10 Oct 2016 AD03 Register(s) moved to registered inspection location Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
07 Oct 2016 AD02 Register inspection address has been changed to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2014 AD01 Registered office address changed from 7 Elm Tree Close Blackthorn Bicester Oxfordshire OX25 1TS to Automotive House 65-69 London Road High Wycombe Buckinghamshire HP11 1BN on 18 September 2014
05 Jun 2014 CH01 Director's details changed for Mrs Joan Christina Frances Keenan on 9 May 2014
05 Jun 2014 CH03 Secretary's details changed for Mrs Joan Christina Frances Keenan on 9 May 2014
05 Jun 2014 CH01 Director's details changed for Mr Denis Hartley Keenan on 9 May 2014
05 Jun 2014 CH01 Director's details changed for Martin James Wallace on 9 May 2014
23 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 CH01 Director's details changed for Mrs Joan Christina Frances Keenan on 22 September 2011
29 Sep 2011 CH03 Secretary's details changed for Mrs Joan Frances Christina Keenan on 22 September 2011
22 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders