M & D KIDNER LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FIRST GAZETTE

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR DAVID (FOOD WITH SERVICES) LIMITED

View Document

20/09/1820 September 2018 CESSATION OF MARK RUSSELL KIDNER AS A PSC

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JON RICHARD O'BRIEN / 25/08/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

20/09/1820 September 2018 CESSATION OF DAVID RICHARD KIDNER AS A PSC

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040601150001

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR JON RICHARD O'BRIEN

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK KIDNER

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KIDNER

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY MARK KIDNER

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR JONATHAN DAVID EVANS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD KIDNER / 25/08/2015

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK RUSSELL KIDNER / 25/08/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL KIDNER / 25/08/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040601150001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/08/1228 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL KIDNER / 25/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK RUSSELL KIDNER / 25/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 £ NC 1000/2000 28/09/0

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 S366A DISP HOLDING AGM 26/08/00

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON TA1 2UH

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

25/08/0025 August 2000 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