KINGFISHER BOOK-KEEPING AND WAGES LIMITED

Company Documents

DateDescription
30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 5 GULLY ROAD WINGATE CO. DURHAM TS28 5BU

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KNIGHT

View Document

13/09/1813 September 2018 CESSATION OF JANICE JOAN KNIGHT AS A PSC

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MISS KELLY MARIA KNIGHT

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE KNIGHT

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

01/08/161 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/11/1423 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MRS JANICE JOAN KNIGHT

View Document

21/11/1221 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED CHRISTOPHER KNIGHT

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR JANICE JOAN KNIGHT

View Document

11/10/0911 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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