- Company Overview for K & F INDUSTRIES LIMITED (NI614238)
- Filing history for K & F INDUSTRIES LIMITED (NI614238)
- People for K & F INDUSTRIES LIMITED (NI614238)
- Charges for K & F INDUSTRIES LIMITED (NI614238)
- More for K & F INDUSTRIES LIMITED (NI614238)
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) |
---|---|---|---|
14 Oct 2015 | CH01 | Director's details changed for Joanne Margaret Huddleston on 2 May 2014 | |
30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 30 August 2014 with full list of shareholders | |
15 Sep 2014 | CH01 | Director's details changed for Mrs Catherine Sharon Park on 29 August 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH01 | Director's details changed for Mr Robert Moore Huddleston on 3 November 2012 | |
28 Jun 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
23 Jan 2013 | CERTNM |
Company name changed hewgilp 1 LIMITED\certificate issued on 23/01/13
|
|
23 Jan 2013 | CONNOT | Change of name notice | |
23 Jan 2013 | AD01 | Registered office address changed from 11 Tullykevin Road Greyabbey Down BT22 2QE on 23 January 2013 | |
23 Jan 2013 | AP01 | Appointment of Robert Mark Huddleston as a director | |
23 Jan 2013 | AP01 | Appointment of Mrs Catherine Sharon Park as a director | |
23 Jan 2013 | AP01 | Appointment of Sarah Roberta Huddleston as a director | |
23 Jan 2013 | AP01 | Appointment of Joanne Margaret Huddleston as a director | |
04 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 August 2012
|
|
30 Aug 2012 | NEWINC | Incorporation |