- Company Overview for K & D ENTERPRISES LIMITED (NI049388)
- Filing history for K & D ENTERPRISES LIMITED (NI049388)
- People for K & D ENTERPRISES LIMITED (NI049388)
- Charges for K & D ENTERPRISES LIMITED (NI049388)
- More for K & D ENTERPRISES LIMITED (NI049388)
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
|
|
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
|
|
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 |