KILIKOPELA BUILDING DESIGN LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY JANE PIKE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY JANE PIKE

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PIKE / 22/08/2013

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY JANE PIKE

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MS GILLIAN STAMP

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
3 STUART CLOSE
YADDLETHORPE
NORTH LINCOLNSHIRE
DN17 2RL

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
8 WALNUT WAY
MESSINGHAM
SCUNTHORPE
DN17 3UU

View Document

08/01/138 January 2013 05/08/10 BEARER SHARES

View Document

08/01/138 January 2013 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/01/138 January 2013 05/08/12 NO CHANGES

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/01/137 January 2013 COMPANY RESTORED ON 07/01/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/10/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 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


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