KNIGHTSBRIDGE DEVELOPMENTS (MIDLANDS) LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/06/136 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/02/1223 February 2012 SECRETARY APPOINTED MRS TANYA MICHELLE MILES

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY JAMIE WHITE

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1126 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/11/1010 November 2010 PREVSHO FROM 31/10/2010 TO 31/05/2010

View Document

11/10/1011 October 2010 CURREXT FROM 31/05/2010 TO 31/10/2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM
UNIT 26
THE HALFCROFT INDUSTRIAL ESTATE
SYSTON
LEICESTERSHIRE
LE7 1LD

View Document

23/06/1023 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE WHITE

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTS

View Document

08/10/098 October 2009 DIRECTOR APPOINTED WAYNE JAMES MILES

View Document

04/06/094 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED STEVEN MATTS

View Document

13/06/0813 June 2008 SECRETARY APPOINTED JAMIE WHITE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY JOY HARRISON

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED EWC BRICKWORK LIMITED
CERTIFICATE ISSUED ON 03/06/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 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