Advanced company searchLink opens in new window

K & D ENTERPRISES LIMITED

Company number NI049388

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)
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 306,866
30 Jan 2015 AD01 Registered office address changed from 35 Bracknagh Road Armagh Co Armagh BT60 4QA to 35 Bracknagh Road Armagh Co Armagh BT60 4QA on 30 January 2015
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 306,866
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
12 Feb 2013 TM01 Termination of appointment of David Kirkland as a director
12 Feb 2013 TM01 Termination of appointment of Kyle Ferris as a director
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Mr Kyle George Ferris on 22 January 2012
08 Feb 2012 CH01 Director's details changed for Mr John Alexander White on 22 January 2012
08 Feb 2012 CH01 Director's details changed for Mr Brian Robert Anderson on 22 January 2012
08 Feb 2012 CH01 Director's details changed for Mr Robert John Steenson on 22 January 2012
08 Feb 2012 CH01 Director's details changed for Mr Charles Frederick Neville on 22 January 2012
08 Feb 2012 CH01 Director's details changed for Mr David Scott on 22 January 2012
08 Feb 2012 CH01 Director's details changed for Mr David John Murray on 22 January 2012
08 Feb 2012 CH01 Director's details changed for Mr Robert George Huston on 22 January 2012
08 Feb 2012 CH01 Director's details changed for Mr Wesley Alexander Livingstone on 22 January 2012
08 Feb 2012 CH03 Secretary's details changed for Mr Charles Frederick Neville on 22 January 2012
08 Feb 2012 AD01 Registered office address changed from 35 Bracknagh Road Armagh BT60 4QA Northern Ireland on 8 February 2012
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for John Alexander White on 21 January 2011