C & KS LIMITED
Company Documents
Date | Description |
---|---|
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/08/1526 August 2015 | DISS40 (DISS40(SOAD)) |
10/06/1510 June 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/04/1521 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
01/11/131 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLARK SELDON / 06/10/2012 |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM MACINDI MERESIDE ROAD MERE CHESHIRE WA16 6QR |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/06/1322 June 2013 | DISS40 (DISS40(SOAD)) |
21/06/1321 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/04/1316 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
19/06/1219 June 2012 | DISS40 (DISS40(SOAD)) |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/05/122 May 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/04/1210 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/10/1113 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
17/04/1117 April 2011 | DISS40 (DISS40(SOAD)) |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/04/115 April 2011 | FIRST GAZETTE |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN SELDON |
13/10/1013 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLARK SELDON / 01/10/2009 |
23/10/0923 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
16/03/0916 March 2009 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
04/11/084 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | SHARES AGREEMENT OTC |
31/01/0731 January 2007 | DIRECTOR RESIGNED |
31/01/0731 January 2007 | NEW SECRETARY APPOINTED |
31/01/0731 January 2007 | NEW DIRECTOR APPOINTED |
31/01/0731 January 2007 | REGISTERED OFFICE CHANGED ON 31/01/07 FROM: C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR |
31/01/0731 January 2007 | SECRETARY RESIGNED |
23/01/0723 January 2007 | COMPANY NAME CHANGED BCOMP 308 LIMITED CERTIFICATE ISSUED ON 23/01/07 |
05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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