KIWI DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Termination of appointment of Margaret Mary Blackmore as a director on 2024-04-11

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Richard Levett as a director on 2024-01-02

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Termination of appointment of John Richard Wademan as a director on 2023-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/01/211 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MIKE JAMES / 05/06/2020

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR NEIL BLACKMORE

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BLACKMORE

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIKE JAMES / 11/04/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/05/115 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY BLACKMORE / 11/04/2011

View Document

19/04/1119 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 16600

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY VERYARD

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MIKE JAMES

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY PHILIP VERYARD / 01/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY BLACKMORE / 01/04/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY BLACKMORE / 11/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WADEMAN / 01/04/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY BLACKMORE / 11/04/2008

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BLACKMORE / 11/04/2008

View Document

04/04/084 April 2008 COMPANY NAME CHANGED BOLTPLAN LIMITED CERTIFICATE ISSUED ON 10/04/08

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/047 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/047 February 2004 AUDITOR'S RESIGNATION

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 £ NC 100/50000 15/01/

View Document

29/01/0229 January 2002 NC INC ALREADY ADJUSTED 28/12/01

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

14/04/9414 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: UNIT 8 ENTERPRISE PARK BLACKMOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH21 6YS

View Document

26/05/9026 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9026 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/06/896 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/12/877 December 1987 WD 13/11/87 AD 06/07/87--------- £ SI 98@1=98 £ IC 2/100

View Document

07/12/877 December 1987 WD 13/11/87 PD 06/07/87--------- £ SI 2@1

View Document

19/11/8719 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/09/875 September 1987 REGISTERED OFFICE CHANGED ON 05/09/87 FROM: 8/10 DEWLANDS ROAD VERWOOD DORSET NH21 6PL

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 REGISTERED OFFICE CHANGED ON 31/07/87 FROM: NEW HOUSE MARKET PLACE RINGWOOD DORSET BH24 1EN

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

27/11/8627 November 1986 CERTIFICATE OF INCORPORATION

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