NORTH WALES KIA LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

09/10/189 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

09/10/189 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

13/12/1713 December 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

05/12/175 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17

View Document

05/12/175 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17

View Document

05/12/175 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17

View Document

05/12/175 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WYNNE JONES

View Document

11/12/1611 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/16

View Document

11/12/1611 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/16

View Document

11/12/1611 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/16

View Document

11/12/1611 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

07/12/157 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/15

View Document

07/12/157 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/15

View Document

07/12/157 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/15

View Document

07/12/157 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/15

View Document

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN KIRKHAM / 07/10/2014

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WYNNE JONES / 07/10/2014

View Document

10/10/1410 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/14

View Document

30/07/1430 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14

View Document

30/07/1430 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14

View Document

30/07/1430 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14

View Document

08/11/138 November 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13

View Document

08/11/138 November 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/13

View Document

04/11/134 November 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13

View Document

04/11/134 November 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13

View Document

25/10/1325 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

26/10/1226 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WYNNE JONES / 06/10/2009

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

12/03/0712 March 2007 VARIATION ORDER

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/04/0518 April 2005 ORDER OF COURT - RESTORATION 14/04/05

View Document

21/12/9921 December 1999 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/997 September 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/9916 July 1999 APPLICATION FOR STRIKING-OFF

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 S252 DISP LAYING ACC 10/12/92

View Document

22/12/9222 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/11/9220 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9218 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

12/11/9212 November 1992 ALTER MEM AND ARTS 04/11/92

View Document

10/11/9210 November 1992 COMPANY NAME CHANGED BIRTLEPORT LIMITED CERTIFICATE ISSUED ON 11/11/92

View Document

06/10/926 October 1992 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