KIMBERLY AUDREY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Robert Hugh Douglas Darrington as a director on 2025-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

25/03/2525 March 2025 Appointment of Robert Giles Tremaine as a director on 2025-03-24

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 All of the property or undertaking has been released and no longer forms part of charge 061822360003

View Document

23/08/2423 August 2024 Group of companies' accounts made up to 2023-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

04/04/244 April 2024 Termination of appointment of Ian Nigel Whitehall as a director on 2023-11-30

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/01/2331 January 2023 Appointment of Kevin Sutherby as a director on 2022-10-31

View Document

31/01/2331 January 2023 Appointment of Mr Robert Hugh Douglas Darrington as a director on 2022-10-31

View Document

03/01/233 January 2023 Notification of a person with significant control statement

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

20/05/2220 May 2022 Cessation of Jeffrey Lawrence Fox as a person with significant control on 2021-12-02

View Document

03/02/223 February 2022 Termination of appointment of Gary David Beinke as a director on 2021-11-06

View Document

22/06/2122 June 2021 Appointment of Gary David Beinke as a director on 2021-04-16

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP SANTONI / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLP SANTONI / 02/01/2019

View Document

14/01/2014 January 2020 ADOPT ARTICLES 17/12/2019

View Document

31/12/1931 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061822360003

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1917 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED ROBERT LATOCHE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONNER

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/12

View Document

18/04/1818 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/16

View Document

18/04/1818 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/15

View Document

18/04/1818 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/14

View Document

18/04/1818 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/13

View Document

18/04/1818 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/11

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOWNS

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED BRIAN MICHAEL LARKIN

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

26/10/1726 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS ENGLAND

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE SOVEREIGN CENTRE FARTHING ROAD IPSWICH SUFFOLK IP1 5AP

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR GARY BEINKE

View Document

20/12/1620 December 2016 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TIMMERMAN

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR IAN NIGEL WHITEHALL

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT GLICKMAN

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWBOLD

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MICHAEL PHILLP SANTONI

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MICHAEL FRANCIS BONNER

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR GARY DAVID BEINKE

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 2630727.00

View Document

10/02/1410 February 2014 ADOPT ARTICLES 31/01/2014

View Document

07/02/147 February 2014 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY LEE ROYLE

View Document

22/04/1322 April 2013 SECT 519

View Document

12/04/1312 April 2013 AUDITOR'S RESIGNATION

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR WILLIAM ERNEST DOWNS

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GRANT

View Document

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR ROBERT NEWBOLD

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEE ROYLE

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR SCOTT GLICKMAN

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR WILLIAM TIMMERMAN

View Document

28/02/1128 February 2011 SECT 180(4)(A) 22/02/2011

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEO GRANT / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES ROYLE / 29/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR PUNEET SANAN

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 S366A DISP HOLDING AGM 28/03/07

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company