KIDZ R US COMMUNITY PROJECT

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Heather Jean Stubbs as a director on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Mr Thomas Joshua Richards as a director on 2025-05-01

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Appointment of Mr Daniel Strickland as a director on 2023-08-08

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

10/08/2310 August 2023 Appointment of Ms Heather Jean Stubbs as a director on 2023-08-07

View Document

10/08/2310 August 2023 Termination of appointment of Susan Colleen Hook as a director on 2023-08-07

View Document

28/07/2328 July 2023 Termination of appointment of Philip Alan Barnett as a director on 2023-07-26

View Document

18/07/2318 July 2023 Termination of appointment of Heather Jean Stubbs as a director on 2023-07-17

View Document

18/07/2318 July 2023 Termination of appointment of Tracy George as a director on 2023-07-11

View Document

18/07/2318 July 2023 Termination of appointment of Mark John Hill as a director on 2023-07-11

View Document

17/04/2317 April 2023 Appointment of Mrs Heather Jean Stubbs as a director on 2023-03-23

View Document

14/04/2314 April 2023 Appointment of Mrs Angela Marie Skitt as a director on 2023-03-23

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Appointment of Ms Susan Colleen Hook as a director on 2023-01-24

View Document

07/02/237 February 2023 Appointment of Mr Mark John Hill as a director on 2023-01-24

View Document

30/09/2230 September 2022 Termination of appointment of Pamela Anne Hayes as a director on 2022-01-01

View Document

30/09/2230 September 2022 Termination of appointment of Paula Veal as a director on 2021-01-02

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Appointment of Mrs Alexandra Sally Ward as a director on 2022-01-10

View Document

30/09/2230 September 2022 Appointment of Mr Stephen John Hocking as a director on 2022-01-14

View Document

30/09/2230 September 2022 Termination of appointment of Natalie Care as a director on 2021-11-01

View Document

30/09/2230 September 2022 Termination of appointment of Angela Marie Skitt as a director on 2022-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 17/09/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MISS KATIE EMMA TEBAY

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MISS LAUREN SADIE TRUDGEON

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS. SAMANTHA EVAMY

View Document

16/12/1316 December 2013 01/10/13 NO MEMBER LIST

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR WILLIAM FRY

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR THOMAS JOSEPH RICHARDS

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR LEWIS WILDING

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 13/08/12 NO MEMBER LIST

View Document

25/08/1125 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 13/08/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWNRIDGE

View Document

30/11/1030 November 2010 27/11/10 NO MEMBER LIST

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR ZOE CURNOW

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BECK / 30/11/2010

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR KEVIN MICHAEL BROWNRIDGE

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE MARYA CURNOW / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MS ZOE MARYA CURNOW

View Document

14/01/1014 January 2010 27/11/09 NO MEMBER LIST

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOHN MCCLURE / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BECK / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS TREVORROW / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN BARNETT / 14/01/2010

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 27/11/08

View Document

27/11/0827 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0828 July 2008 31/03/08 PARTIAL EXEMPTION

View Document

15/09/0715 September 2007 ANNUAL RETURN MADE UP TO 13/08/07

View Document

29/08/0729 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 13/08/06

View Document

13/02/0613 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 13/08/05

View Document

09/08/059 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 ANNUAL RETURN MADE UP TO 13/08/04

View Document

01/12/031 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 ANNUAL RETURN MADE UP TO 13/08/03

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: G OFFICE CHANGED 09/07/03 GREEN COURT 11 TREGENNA HILL ST IVES CORNWALL TR26 1SE

View Document

15/04/0315 April 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

06/12/026 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 ANNUAL RETURN MADE UP TO 13/08/02

View Document

05/12/015 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 ANNUAL RETURN MADE UP TO 13/08/01

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/08/009 August 2000 ANNUAL RETURN MADE UP TO 13/08/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 COMPANY NAME CHANGED THE ST.IVES THEATRE CERTIFICATE ISSUED ON 01/06/00

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 ANNUAL RETURN MADE UP TO 13/08/99

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: G OFFICE CHANGED 20/08/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/08/9813 August 1998 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