KADINSKY CHARCOALS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registered office address changed from Redstone Road Redstone Road Narberth Pembrokeshire SA67 7ES Wales to 10 st. Helens Road Swansea West Glamorgan SA1 4AW on 2025-05-14 |
08/05/258 May 2025 | Statement of affairs |
08/05/258 May 2025 | Appointment of a voluntary liquidator |
08/05/258 May 2025 | Resolutions |
14/02/2514 February 2025 | Director's details changed for David John Ellis on 2025-02-14 |
14/02/2514 February 2025 | Change of details for Mr David John Ellis as a person with significant control on 2025-02-14 |
14/02/2514 February 2025 | Director's details changed for David John Ellis on 2025-02-14 |
14/02/2514 February 2025 | Secretary's details changed for David John Ellis on 2025-02-14 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM FRESH FIELDS TEMPLETON NARBERTH DYFED SA67 8SG |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLIS / 01/12/2015 |
27/11/1527 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038047540003 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/08/1513 August 2015 | PREVSHO FROM 30/09/2015 TO 31/12/2014 |
05/08/155 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/07/1531 July 2015 | CURREXT FROM 31/07/2015 TO 30/09/2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/07/1329 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
23/07/1223 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
01/08/111 August 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
09/08/109 August 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
12/07/0712 July 2007 | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
09/09/049 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/08/045 August 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
16/08/0316 August 2003 | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
07/05/037 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
13/08/0213 August 2002 | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
29/05/0229 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
27/07/0127 July 2001 | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
25/01/0125 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0015 August 2000 | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
16/05/0016 May 2000 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 10 BEECH VALE WOKING SURREY GU22 7NS |
14/07/9914 July 1999 | DIRECTOR RESIGNED |
14/07/9914 July 1999 | SECRETARY RESIGNED |
14/07/9914 July 1999 | REGISTERED OFFICE CHANGED ON 14/07/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
14/07/9914 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/9914 July 1999 | NEW DIRECTOR APPOINTED |
09/07/999 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KADINSKY CHARCOALS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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