KIDWELLS WHITTAKERS ACCOUNTING LIMITED
Company number 09711350
- Company Overview for KIDWELLS WHITTAKERS ACCOUNTING LIMITED (09711350)
- Filing history for KIDWELLS WHITTAKERS ACCOUNTING LIMITED (09711350)
- People for KIDWELLS WHITTAKERS ACCOUNTING LIMITED (09711350)
- More for KIDWELLS WHITTAKERS ACCOUNTING LIMITED (09711350)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
12 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
22 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
16 Jul 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 August 2018 | |
16 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Mar 2019 | AD01 | Registered office address changed from 33 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Bryn Isel Bryn Isel the Bank Newtown Powys SY16 2AB on 8 March 2019 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
09 Aug 2018 | PSC07 | Cessation of Alan Michael Kidwell-Horne as a person with significant control on 9 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
08 Aug 2018 | AD01 | Registered office address changed from Kidwells House 4 Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL United Kingdom to 33 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 8 August 2018 | |
18 Jul 2018 | PSC01 | Notification of Alan Michael Kidwell-Horne as a person with significant control on 30 July 2016 | |
18 Jul 2018 | PSC07 | Cessation of Alan Michael Kidwell-Horne as a person with significant control on 10 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Alan Michael Kidwell-Horne as a director on 10 July 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |