KINGS & QUEENS LTD

Company Documents

DateDescription
11/09/2511 September 2025 Liquidators' statement of receipts and payments to 2025-08-28

View Document

30/09/2430 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

26/03/2426 March 2024 Change of details for Mr Daniel Mark Butler as a person with significant control on 2024-02-22

View Document

12/03/2412 March 2024 Cessation of Dean Alan Hodgson as a person with significant control on 2024-02-22

View Document

12/03/2412 March 2024 Termination of appointment of Dean Alan Hodgson as a director on 2024-02-22

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registered office address changed from 1 Guildhall Square Carmarthen SA31 1PN to Unit 10 Tir Owen Industrial Estate Station Road St. Clears Carmarthen SA33 4BP on 2023-07-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

05/08/215 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK BUTLER / 29/03/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK BUTLER / 29/03/2019

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY ANDREA JOYCE

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR DEAN ALAN HODGSON

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR DANIEL MARK BUTLER

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ALAN HODGSON

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK BUTLER

View Document

28/03/1928 March 2019 CESSATION OF ANDREA CHRISTINE JOYCE AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA JOYCE

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CESSATION OF RICHARD GEOFFREY JOYCE AS A PSC

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA CHRISTINE JOYCE / 16/01/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOYCE

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1212 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1110 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY JOYCE / 20/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CHRISTINE JOYCE / 20/09/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 GBP NC 100/50000 26/03/2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

21/09/0621 September 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