KAMMIN'S W. TRADER LIMITED

Company Documents

DateDescription
15/07/2315 July 2023 Cessation of Pamela Randall as a person with significant control on 2022-07-01

View Document

11/07/2311 July 2023 Termination of appointment of Pamela Marion Randall as a director on 2022-07-01

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA RANDALL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LIMITED

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MRS PAMELA MARION RANDALL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 SAIL ADDRESS CHANGED FROM: 62 PRIORY ROAD ROMFORD ESSEX RM3 9AP ENGLAND

View Document

29/09/1529 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIONEER SECRETARIAL SERVICES LIMITED / 17/07/2015

View Document

29/09/1529 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR MA DIRECTORS LIMITED

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 3RD FLOOR 38 SOUTH MOLTON STREET LONDON W1K 5RL UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 SAIL ADDRESS CHANGED FROM: 3 THE SHRUBBERIES GEORGE LANE LONDON E18 1BG ENGLAND

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

29/08/1229 August 2012 CORPORATE DIRECTOR APPOINTED MA DIRECTORS LIMITED

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MA DIRECTORS LIMITED

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LIMITED

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 62 PRIORY ROAD ROMFORD RM3 9AP UNITED KINGDOM

View Document

04/05/124 May 2012 CORPORATE DIRECTOR APPOINTED MA DIRECTORS LIMITED

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR MA DIRECTORS LIMITED

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 5-6 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG

View Document

27/03/1227 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MA DIRECTORS LIMITED / 27/03/2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

27/03/1227 March 2012 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

15/11/1115 November 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/1112 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/113 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/1029 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

29/10/1029 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MA DIRECTORS LIMITED / 01/10/2009

View Document

29/10/1029 October 2010 SAIL ADDRESS CREATED

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HULME / 12/08/2009

View Document

17/08/0917 August 2009 SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY SUSAN REILLY

View Document

24/09/0824 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/11/0313 November 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: WILLOW OFFICE 14 PARK STREET WINDSOR BERKSHIRE SL4 1LU

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 8 CARNABY STREET LONDON W1V 1PG

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

26/08/9926 August 1999 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