Advanced company searchLink opens in new window

KIMBRIDGE TRADITIONAL LTD

Company number 10109461

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 Apr 2018 TM01 Termination of appointment of Matthew Paul Walmsley as a director on 4 April 2018
12 Apr 2018 AD01 Registered office address changed from 10 Woodlands Grove Harrogate HG2 7BG United Kingdom to 18 Hotson Road Southwold IP18 6BS on 12 April 2018
12 Apr 2018 PSC07 Cessation of Matthew Paul Walmsley as a person with significant control on 4 April 2018
12 Apr 2018 PSC01 Notification of Michal Hojstric as a person with significant control on 4 April 2018
01 Feb 2018 AP01 Appointment of Mr Matthew Paul Walmsley as a director on 10 October 2017
01 Feb 2018 PSC01 Notification of Matthew Paul Walmsley as a person with significant control on 10 October 2017
01 Feb 2018 TM01 Termination of appointment of Joshua Lewer as a director on 10 October 2017
01 Feb 2018 AD01 Registered office address changed from 37 Long Lane Southrepps Norwich NR11 8NL United Kingdom to 10 Woodlands Grove Harrogate HG2 7BG on 1 February 2018
01 Feb 2018 PSC07 Cessation of Joshua Lewer as a person with significant control on 10 October 2017
12 Dec 2017 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
20 Jan 2017 TM01 Termination of appointment of Scott Raymond Brookes as a director on 13 January 2017
20 Jan 2017 AD01 Registered office address changed from 3 Ramskir View Stainsforth Doncaster DN7 5BJ United Kingdom to 37 Long Lane Southrepps Norwich NR11 8NL on 20 January 2017
20 Jan 2017 AP01 Appointment of Joshua Lewer as a director on 13 January 2017
04 May 2016 TM01 Termination of appointment of Terence Dunne as a director on 25 April 2016
04 May 2016 AP01 Appointment of Scott Brookes as a director on 25 April 2016
04 May 2016 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Ramskir View Stainsforth Doncaster DN7 5BJ on 4 May 2016
07 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-07
  • GBP 1