KINGDOM INLAND TRADING LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-29

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-24

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-25

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-26

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

12/12/1412 December 2014 SECRETARY APPOINTED MR DUNCAN ANDREW VAUGHAN

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE BURRELL

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR DUNCAN ANDREW VAUGHAN

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE BURRELL

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/01/139 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ERRINGTON

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 ADOPT ARTICLES 04/04/2012

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/1213 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR TARSEM SINGH DHALIWAL

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MISS JAYNE KATHERINE BURRELL

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD

View Document

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BERRY

View Document

05/04/115 April 2011 SECRETARY APPOINTED MISS JAYNE KATHERINE BURRELL

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON PRITCHARD / 05/01/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ERRINGTON / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ERRINGTON / 05/01/2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BERRY / 05/01/2010

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/01/1012 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ERRINGTON / 19/12/2009

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: G OFFICE CHANGED 08/01/08 SECOND AVENUE DEESIDE IND PARK DEESIDE FLINTSHIRE CH5 2NW

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 220 HOYLAKE MORETON WIRRAL CH46 6AD

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: G OFFICE CHANGED 14/10/04 21-23 CASTLE STREET COSELEY BILSTON WEST MIDLANDS WV14 9DP

View Document

09/10/049 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 ADOPT MEM AND ARTS 08/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: G OFFICE CHANGED 12/09/97 1 THE HEARTLANDS ROMAN ROAD LITTLE ASTON SUTTON COLDFIELD B74 3AB

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: G OFFICE CHANGED 05/10/95 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 NEW SECRETARY APPOINTED

View Document

26/09/9526 September 1995 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