KINGS & QUEENS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Liquidators' statement of receipts and payments to 2025-08-28 |
| 30/09/2430 September 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-28 with updates |
| 26/03/2426 March 2024 | Change of details for Mr Daniel Mark Butler as a person with significant control on 2024-02-22 |
| 12/03/2412 March 2024 | Cessation of Dean Alan Hodgson as a person with significant control on 2024-02-22 |
| 12/03/2412 March 2024 | Termination of appointment of Dean Alan Hodgson as a director on 2024-02-22 |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 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 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/08/215 August 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/12/208 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK BUTLER / 29/03/2019 |
| 15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK BUTLER / 29/03/2019 |
| 28/03/1928 March 2019 | APPOINTMENT TERMINATED, SECRETARY ANDREA JOYCE |
| 28/03/1928 March 2019 | DIRECTOR APPOINTED MR DEAN ALAN HODGSON |
| 28/03/1928 March 2019 | DIRECTOR APPOINTED MR DANIEL MARK BUTLER |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
| 28/03/1928 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ALAN HODGSON |
| 28/03/1928 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK BUTLER |
| 28/03/1928 March 2019 | CESSATION OF ANDREA CHRISTINE JOYCE AS A PSC |
| 28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREA JOYCE |
| 07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/10/184 October 2018 | CESSATION OF RICHARD GEOFFREY JOYCE AS A PSC |
| 04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANDREA CHRISTINE JOYCE / 16/01/2018 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
| 04/10/184 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOYCE |
| 24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/10/1516 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/10/1415 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
| 09/10/139 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/10/1212 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
| 06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/10/1110 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
| 21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/09/1021 September 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
| 21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY JOYCE / 20/09/2010 |
| 21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CHRISTINE JOYCE / 20/09/2010 |
| 19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/09/0924 September 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
| 07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/10/083 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
| 30/05/0830 May 2008 | GBP NC 100/50000 26/03/2008 |
| 01/10/071 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
| 24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/05/0723 May 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
| 21/09/0621 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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