KINGFISHER PROJECT DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from 5 Overledges Road Saffron Walden CB11 3NB England to 75 School Road Runcton Holme King's Lynn PE33 0AN on 2025-03-05

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Secretary's details changed for Ms Amanda Gillian Davies on 2023-10-09

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

09/10/239 October 2023 Change of details for Mr Richard Stephen Davies as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Mrs Amanda Gillian Davies as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mrs Amanda Gillian Davies on 2023-10-09

View Document

30/05/2330 May 2023 Registered office address changed from Pochards House Barnards Yard Saffron Walden CB11 4EB England to 5 Overledges Road Saffron Walden CB11 3NB on 2023-05-30

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 19/10/2020

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

19/10/2019 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 19/10/2020

View Document

19/10/2019 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 19/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 19/10/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN CB11 3SU ENGLAND

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 03/08/2020

View Document

03/08/203 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 03/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN DAVIES / 03/08/2020

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN DAVIES / 15/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN DAVIES / 15/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 16/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 16/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 01/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 01/08/2019

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN DAVIES / 04/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 04/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 04/05/2018

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA GILLIAN DAVIES / 04/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN DAVIES / 04/05/2018

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM HALLSIDE THE STREET THURLOW HAVERHILL SUFFOLK CB9 7LA

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GILLIAN DAVIES / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN DAVIES / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 136 POUND GREEN THURLOW HAVERHILL SUFFOLK CB9 7HY

View Document

03/04/023 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: KINGFISHER HOUSE THE GREEN, THURLOW HAVERHILL SUFFOLK CB9 7JH

View Document

26/10/9926 October 1999 S80A AUTH TO ALLOT SEC 21/10/99

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 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