WELCOME BREAK KFC STARBUCKS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

26/12/1826 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBBIE BELL

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR JOHN DIVINEY

View Document

06/12/186 December 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCKIE

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ROBBIE IAN BELL

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

29/01/1629 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 13/06/2013

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/02/134 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/01/1224 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, SECRETARY RUTH WALKER

View Document

07/02/117 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID WRIGHT / 19/01/2011

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/01/1025 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WRIGHT / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH ALISON WALKER / 05/11/2009

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MCKIE / 20/01/2009

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED ALNERY NO. 2566 LIMITED CERTIFICATE ISSUED ON 22/03/06

View Document

20/01/0620 January 2006 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