- Company Overview for KWIKCARCOST LTD (06723292)
- Filing history for KWIKCARCOST LTD (06723292)
- People for KWIKCARCOST LTD (06723292)
- Insolvency for KWIKCARCOST LTD (06723292)
- Registers for KWIKCARCOST LTD (06723292)
- More for KWIKCARCOST LTD (06723292)
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
|
|
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
|
|
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
|
|
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 |