KIDDIMOTO LTD

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/08/238 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/04/233 April 2023 Registered office address changed from Unit 16 Lodge Hill Business Park Station Road Westbury Sub Mendip Wells Somerset BA5 1EY England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ on 2023-04-03

View Document

31/03/2331 March 2023 Statement of affairs

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2019-12-31

View Document

27/06/2127 June 2021 Current accounting period shortened from 2020-06-27 to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/06/2010 June 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

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

View Accounts

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049043470004

View Document

30/09/1930 September 2019 PREVEXT FROM 30/12/2018 TO 29/06/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM UNIT 11 WEDMORE ROAD CHEDDAR BS27 3EB ENGLAND

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / REBECCA BOOTH / 03/01/2019

View Document

11/12/1811 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

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

View Accounts

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049043470003

View Document

11/03/1711 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049043470002

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 18 LODGE HILL BUSINESS PARK WESTBURY-SUB-MENDIP SOMERSET BA5 1EY

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049043470001

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

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

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOOTH / 18/09/2014

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / REBECCA BOOTH / 18/09/2014

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

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

View Accounts

09/10/129 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 16 HIGH STREET AXBRIDGE SOMERSET BS26 2AF UNITED KINGDOM

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 30 HIGH STREET AXBRIDGE BS26 2AF

View Document

07/11/117 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 06/09/11 STATEMENT OF CAPITAL GBP 30503

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOOTH / 18/09/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 18 September 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/07/0610 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

07/03/067 March 2006 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

16/06/0516 June 2005 NC INC ALREADY ADJUSTED 02/06/05

View Document

16/06/0516 June 2005 £ NC 2/1000 02/06/05

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 30 HIGH STREET AXBRIDGE SOMERSET BS26 2AF

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 29A- 30 HIGH STREET AXBRIDGE BS26 2AF

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information