- Company Overview for KILO CARS (ESSEX) LIMITED (07545649)
- Filing history for KILO CARS (ESSEX) LIMITED (07545649)
- People for KILO CARS (ESSEX) LIMITED (07545649)
- More for KILO CARS (ESSEX) LIMITED (07545649)
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 Aug 2017 | AP01 | Appointment of Mr Gary Burgess as a director on 1 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Graham David Storey as a director on 1 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Terry Roger Elliot as a director on 1 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Graham Terence Healy as a director on 1 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of John Parker Mcilquham as a director on 1 August 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of David William Handley as a secretary on 1 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of David William Handley as a director on 1 August 2017 | |
01 Aug 2017 | PSC07 | Cessation of John Parker Mcilquham as a person with significant control on 1 August 2017 | |
27 Jul 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
03 Aug 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
11 Dec 2013 | AD01 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 May 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Apr 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
02 Sep 2011 | TM01 | Termination of appointment of Graham Storey as a director | |
28 Feb 2011 | NEWINC | Incorporation |