A. KING'S EXTENSIONS LIMITED

Company Documents

DateDescription
14/02/1514 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

27/11/1327 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

05/12/125 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY KING / 02/10/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH YVONNE KING / 02/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/12/9728 December 1997 COMPANY NAME CHANGED KING & SON LIMITED CERTIFICATE ISSUED ON 29/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: 8 CORRINGHAM ROAD STANFORD-LE-HOPE ESSEX SS17 0AH

View Document

26/11/9326 November 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93 FROM: RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX, RM7 7DN

View Document

25/11/9225 November 1992 S366A DISP HOLDING AGM 23/10/92 S252 DISP LAYING ACC 23/10/92 S386 DISP APP AUDS 23/10/92

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 COMPANY NAME CHANGED KINGS PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 24/09/92

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: 60 EASTERN ROAD ROMFORD ESSEX RM1 3QA

View Document

26/11/9026 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

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

View Document

08/12/888 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: 30 WEALD ROAD BRENTFORD ESSEX

View Document

12/12/8612 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

24/11/8624 November 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

08/03/858 March 1985 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