KINGTON WAY PROPERTIES (YARDLEY) LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Registered office address changed from 79 Kington Way Yardley Birmingham West Midlands B33 8PU to 77 Kington Way Yardley Birmingham West Midlands B33 8PU on 2023-03-22

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Gregg Bradley Taylor as a director on 2022-03-08

View Document

16/03/2316 March 2023 Appointment of Mr Joseph Ollerenshaw as a director on 2023-03-08

View Document

08/03/238 March 2023 Withdraw the company strike off application

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Application to strike the company off the register

View Document

18/01/2318 January 2023 Termination of appointment of David Charles Piddington as a director on 2022-01-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

11/03/1711 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 SAIL ADDRESS CHANGED FROM: C/O MARY BAXTER 77 KINGTON WAY BIRMINGHAM B33 8PU UNITED KINGDOM

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 77 KINGTON WAY YARDLEY BIRMINGHAM WEST MIDLANDS B33 8PU

View Document

07/03/127 March 2012 SECRETARY APPOINTED DAVID CHARLES PIDDINGTON

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY MARY BAXTER

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARY BAXTER

View Document

06/03/126 March 2012 DIRECTOR APPOINTED GREGG BRADLEY TAYLOR

View Document

31/10/1131 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1010 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY HESTER BAXTER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PIDDINGTON / 10/03/2010

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 79 KINGTON WAY YARDLEY BIRMINGHAM WEST MIDLANDS B33 8PU

View Document

05/03/085 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS; AMEND

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 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