KINGSTREE ARCHES LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
12 GRASMERE ROAD
KETTERING
NORTHANTS
NN16 8UG

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY HEWITT

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR GRAHAM JOHN HEWITT

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR WILLIAM THOMAS HEWITT

View Document

22/10/1422 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
MEADOW GARTH
HIGH STREET DUDDINGTON
STAMFORD
NORTHAMPTONSHIRE
PE9 3QE

View Document

10/11/1210 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

09/08/129 August 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH HEWITT / 20/10/2009

View Document

31/10/1031 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT TAYLOR / 28/10/2009

View Document

31/10/1031 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN HEWITT / 28/10/2009

View Document

03/10/103 October 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

15/07/0915 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: G OFFICE CHANGED 26/01/07 WEST COTTAGE 27 CHAPEL STREET TITCHMARSH KETTERING NORTHAMPTONSHIRE NN14 3DA

View Document

19/09/0619 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: G OFFICE CHANGED 26/01/05 226 DOGSTHORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 3PB

View Document

29/12/0429 December 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 � NC 100/10000 21/02/

View Document

10/03/0310 March 2003 NC INC ALREADY ADJUSTED 21/02/03

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: G OFFICE CHANGED 30/09/02 CREDIT SOLUTIONS R US LIMITED TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: G OFFICE CHANGED 05/09/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 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