- Company Overview for KUDOS TAPES LIMITED (06906330)
- Filing history for KUDOS TAPES LIMITED (06906330)
- People for KUDOS TAPES LIMITED (06906330)
- Charges for KUDOS TAPES LIMITED (06906330)
- Insolvency for KUDOS TAPES LIMITED (06906330)
- More for KUDOS TAPES LIMITED (06906330)
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) |
---|---|---|---|
08 Feb 2016 | CH01 | Director's details changed for Mrs Susan Bainbridge on 1 February 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AD01 | Registered office address changed from Unit 17C Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL to Unit 17C Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL on 30 March 2015 | |
30 Mar 2015 | CH01 | Director's details changed for Mr Ian Vincent Dunn on 30 March 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF United Kingdom on 27 November 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from Unit 7D Raleigh Hall Industrial Estate Eccleshall Stafford ST15 8UJ England on 16 December 2011 | |
09 Nov 2011 | AP01 | Appointment of Mrs Susan Bainbridge as a director | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jul 2011 | CERTNM |
Company name changed adhesive tape company LIMITED\certificate issued on 28/07/11
|
|
28 Jul 2011 | CONNOT | Change of name notice | |
24 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
24 May 2011 | AD03 | Register(s) moved to registered inspection location | |
24 May 2011 | AD02 | Register inspection address has been changed | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 Jan 2011 | AD01 | Registered office address changed from 128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP United Kingdom on 27 January 2011 | |
04 Oct 2010 | AP01 | Appointment of Mr Ian Vincent Dunn as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Ian Middleton as a director |