KINGFISHER LOUVRE SYSTEMS LIMITED

Company Documents

DateDescription
25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

04/02/194 February 2019 CESSATION OF GARY ROBERT NEWTON AS A PSC

View Document

04/02/194 February 2019 CESSATION OF LINDA ELIZABETH WILLAN AS A PSC

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / CO2NSERVE LIMITED / 06/04/2016

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CO2NSERVE LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON

View Document

08/01/188 January 2018 CESSATION OF CAROLE FAWCUS AS A PSC

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR GRAHAM LESLIE DRONFIELD

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR NEIL MURRAY RIDEOUT

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

24/03/1024 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 28/01/2010

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW LAWSON

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MR DARREN RICHARD HILL

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LAWSON

View Document

08/04/088 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 02/05/00

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

01/06/001 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

22/05/0022 May 2000 GUARANTEE 03/05/00

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

15/04/9815 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/03/984 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 RETURN MADE UP TO 16/03/97; CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: 10 DENTON ROAD WOKINGHAM BERKSHIRE RG40 2DX

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: WOKINGHAM CHAMBERS BROAD STREET WOKINGHAM BERKS RG11 1AB

View Document

04/06/964 June 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/09/9123 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/9129 June 1991 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 NC INC ALREADY ADJUSTED 26/02/91

View Document

19/03/9119 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/91

View Document

14/09/9014 September 1990 COMPANY NAME CHANGED FLOWSHIRE LIMITED CERTIFICATE ISSUED ON 17/09/90

View Document

25/05/9025 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/04/9017 April 1990 ALTER MEM AND ARTS 23/03/90

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/03/9016 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information