Advanced company searchLink opens in new window

KINGSCOTT DIX (CHELTENHAM) LIMITED

Company number 07094068

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)
12 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
06 Dec 2016 TM01 Termination of appointment of Paul Brian Miles as a director on 6 December 2016
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
04 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AP01 Appointment of Mr Stephen Baily as a director on 23 March 2015
23 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 TM01 Termination of appointment of Stephen William Fullard as a director on 17 October 2014
09 Oct 2014 AP01 Appointment of Mr Phillip Joyner as a director on 6 October 2014
24 Sep 2014 AP01 Appointment of Mr Paul Brian Miles as a director on 22 September 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
20 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
04 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
31 Mar 2010 SH01 Statement of capital following an allotment of shares on 21 March 2010
  • GBP 1,000
31 Mar 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
12 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2010 CH01 Director's details changed for Gwyneth Wala on 27 January 2010