- Company Overview for KROKUS WINDOW CLEANING LIMITED (06969471)
- Filing history for KROKUS WINDOW CLEANING LIMITED (06969471)
- People for KROKUS WINDOW CLEANING LIMITED (06969471)
- Charges for KROKUS WINDOW CLEANING LIMITED (06969471)
- More for KROKUS WINDOW CLEANING LIMITED (06969471)
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) |
---|---|---|---|
25 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Sep 2012 | AD01 | Registered office address changed from Unit D Daux Road Billingshurst West Sussex RH14 9SJ United Kingdom on 2 September 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Mr Guy Nicholas Foster Lupton on 30 November 2011 | |
30 Nov 2011 | TM01 | Termination of appointment of David Reynolds as a director | |
10 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
10 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 10 August 2011
|
|
10 Aug 2011 | TM01 | Termination of appointment of Charles Hart as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Charles Hart as a director | |
12 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2011 | AD01 | Registered office address changed from 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 6 January 2011 | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
07 Sep 2010 | AD01 | Registered office address changed from Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9OE on 7 September 2010 | |
06 Sep 2010 | AP01 | Appointment of Mr Charles Bradly Hart as a director | |
06 Sep 2010 | CH01 | Director's details changed for David Arthur Reynolds on 22 July 2010 |