KWIK-FIT PROPERTIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Takeshi Fukuda as a director on 2025-08-05

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

20/01/2520 January 2025 Change of details for Kwik Fit (Gb) Ltd as a person with significant control on 2016-04-06

View Document

28/10/2428 October 2024 Full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

17/06/2317 June 2023 Accounts for a small company made up to 2022-03-31

View Document

08/02/228 February 2022 Accounts for a small company made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LYNOTT / 11/02/2020

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

03/04/193 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/192 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 2009399

View Document

27/03/1927 March 2019 SOLVENCY STATEMENT DATED 26/03/19

View Document

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 1

View Document

27/03/1927 March 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2019

View Document

27/03/1927 March 2019 STATEMENT BY DIRECTORS

View Document

27/03/1927 March 2019 REDUCE ISSUED CAPITAL 26/03/2019

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 2000001

View Document

23/04/1823 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1814 March 2018 CESSATION OF KENJI MURAI AS A PSC

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR MARK RICHARD SLADE

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR KENJI MURAI

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR MARK LYNOTT

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SLADE

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR KENJI MURAI / 18/09/2017

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Confirmation statement made on 2016-07-01 with updates

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SLADE / 01/06/2014

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR KAZUSHI OURA

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR MARK SLADE

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAZUSHI OURA / 25/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENJI MURAI / 25/02/2013

View Document

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 Registered office address changed from , Bridgewater Place Water Lane, Leeds, Yorkshire, LS11 5DY, United Kingdom on 2012-06-29

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM BRIDGEWATER PLACE WATER LANE LEEDS YORKSHIRE LS11 5DY UNITED KINGDOM

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

08/08/118 August 2011 DIRECTOR APPOINTED KAZUSHI OURA

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR KENJI MURAI

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HEALY

View Document

05/08/115 August 2011 SECRETARY APPOINTED IAN VINCENT ELLIS

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

02/08/102 August 2010 Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB on 2010-08-02

View Document

11/02/1011 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELLIS FRASER / 16/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 16/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 16/10/2009

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRASER / 18/05/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 30 BROWN STREET MANCHESTER M2 2JF

View Document

11/12/0711 December 2007

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/0712 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0712 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 AUDITOR'S RESIGNATION

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/053 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0329 November 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/11/0329 November 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/11/0329 November 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/08/0327 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/08/0327 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 01/02/00; CHANGE OF MEMBERS

View Document

29/12/9929 December 1999 S366A DISP HOLDING AGM 17/12/99

View Document

29/12/9929 December 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 NEW SECRETARY APPOINTED

View Document

02/06/962 June 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ALTER MEM AND ARTS 27/11/95

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE 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

01/01/951 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

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

15/03/9115 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 £ NC 1000/10000000 21/

View Document

06/03/916 March 1991 NC INC ALREADY ADJUSTED 21/02/91

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/03/915 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/02/9127 February 1991 INCREASE IN NOMINAL CAPITAL

View Document

22/02/9122 February 1991 COMPANY NAME CHANGED GOODINCOME LIMITED CERTIFICATE ISSUED ON 25/02/91

View Document

22/02/9122 February 1991 ALTER MEM AND ARTS 06/02/91

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 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