KIDDLEYDIVEY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-02-28

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 8 SMITH BARRY CIRCUS UPPER RISSINGTON CHELTENHAM GLOUCESTER GL54 2NQ ENGLAND

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 1 CROSS LANES CLOSE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0LS

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/06/1512 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/05/149 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/05/1322 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MURPHY / 31/05/2011

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 47 LOVEL ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9NR UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 24 WHEATLEY WAY CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 0JE

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/07/1115 July 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MURPHY / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

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

View Document

25/04/0525 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 41A DUKES WOOD AVENUE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LA

View Document

18/05/0118 May 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 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