KINGFISHER COLOURS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

08/01/258 January 2025 Appointment of Mr David Christopher Peach as a secretary on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Margaret Pearce as a secretary on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/217 July 2021 Change of details for Dic Corporation as a person with significant control on 2016-04-06

View Document

07/07/217 July 2021 Withdrawal of a person with significant control statement on 2021-07-07

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIJN JAN CHARLES MARIE SCHOONENBERG / 10/07/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PEARCE / 10/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR WARD / 10/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KARL BUKIN / 10/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 124/6 CARDIFF ROAD RICHFIELD AVENUE TRADING AREA READING BERKSHIRE RG1 8NH

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

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

View Accounts

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIC CORPORATION

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MARTIJN JAN CHARLES MARIE SCHOONENBERG

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH QUARMBY

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED JAMES ARTHUR WARD

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD BEAL

View Document

27/08/1527 August 2015 SECRETARY APPOINTED MARGARET PEARCE

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED KARL BUKIN

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DR DAVID COLIN JONES / 24/10/2012

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MICHAEL BEAL / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH QUARMBY / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID COLIN JONES / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/07/0722 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/11/993 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

06/11/986 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/02/945 February 1994 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/11/9213 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/12/8918 December 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 17/11/88; NO CHANGE OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/02/8919 February 1989 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/03/8711 March 1987 ANNUAL RETURN MADE UP TO 19/12/86

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

25/03/8625 March 1986 ANNUAL RETURN MADE UP TO 03/12/85

View Document

20/03/8620 March 1986 ANNUAL RETURN MADE UP TO 31/12/84

View Document

09/11/849 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

31/08/8431 August 1984 ANNUAL RETURN MADE UP TO 17/10/81

View Document

11/08/8411 August 1984 ANNUAL RETURN MADE UP TO 10/11/82

View Document

18/07/8418 July 1984 ANNUAL RETURN MADE UP TO 22/09/83

View Document

28/05/8028 May 1980 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