Advanced company searchLink opens in new window

THE KIDS FOOD COMPANY LIMITED

Company number 06881545

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)
06 May 2014 AP01 Appointment of Neil Martin Walker as a director
06 May 2014 TM01 Termination of appointment of David Hicks as a director
29 Apr 2014 AD01 Registered office address changed from 4 Market Square Amersham Buckinghamshire HP7 0DQ on 29 April 2014
23 Sep 2013 SH08 Change of share class name or designation
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for Stephen Paul Browne on 1 January 2013
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1,309
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 500
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
24 Mar 2011 AP01 Appointment of Mr Neil Philip Mather as a director
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Jan 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
14 Dec 2010 AA Accounts for a dormant company made up to 30 September 2009
14 Dec 2010 AA01 Current accounting period shortened from 30 April 2010 to 30 September 2009
13 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Mr Antony Richard Hook on 20 April 2010
13 May 2010 CH01 Director's details changed for Ms Sally Louise Preston on 20 April 2010
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 71
30 Mar 2010 AP01 Appointment of Mr Neil Philip Sanderson as a director
17 Mar 2010 AP01 Appointment of David Charles Francis Hicks as a director
27 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1