KINGFISHER INDUSTRIAL LIMITED

03069245
UNITS 2 & 3 THE SEALINE WORKS WHITEHOUSE ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1HT

Documents

Documents
Date Category Description Pages
28 Sep 2024 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2024 officers Appointment of director (Mr Kevin Price) 2 Buy now
15 Dec 2023 accounts Annual Accounts 8 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 accounts Annual Accounts 8 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 officers Change of particulars for director (Mr Kenny Fergie) 2 Buy now
05 Jul 2021 officers Change of particulars for director (Mr Mark Peter Bond) 2 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2020 mortgage Registration of a charge 44 Buy now
11 Jun 2020 accounts Annual Accounts 8 Buy now
06 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2019 officers Appointment of director (Mr Kenny Fergie) 2 Buy now
20 Dec 2019 officers Appointment of director (Mr Mark Peter Bond) 2 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 accounts Annual Accounts 8 Buy now
02 May 2019 mortgage Registration of a charge 23 Buy now
02 May 2019 mortgage Registration of a charge 25 Buy now
04 Dec 2018 officers Termination of appointment of secretary (Yvonne Connolly) 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2018 accounts Annual Accounts 8 Buy now
14 Dec 2017 accounts Annual Accounts 2 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Nov 2017 mortgage Registration of a charge 29 Buy now
01 Nov 2017 mortgage Registration of a charge 22 Buy now
30 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2016 accounts Annual Accounts 2 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
19 Aug 2015 accounts Annual Accounts 2 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 accounts Annual Accounts 2 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
21 Oct 2013 accounts Annual Accounts 2 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
26 Oct 2012 accounts Annual Accounts 2 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 accounts Annual Accounts 2 Buy now
24 Jun 2011 annual-return Annual Return 3 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
28 Jul 2010 annual-return Annual Return 3 Buy now
28 Jul 2010 officers Change of particulars for director (John Francis Connolly) 2 Buy now
28 Jul 2010 officers Change of particulars for secretary (John Francis Connolly) 1 Buy now
28 Jul 2010 officers Change of particulars for secretary (Yvonne Connolly) 1 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2009 accounts Annual Accounts 2 Buy now
19 Jun 2009 annual-return Return made up to 16/06/09; full list of members 3 Buy now
15 Aug 2008 annual-return Return made up to 16/06/08; full list of members 3 Buy now
12 Aug 2008 accounts Annual Accounts 2 Buy now
20 Aug 2007 annual-return Return made up to 16/06/07; full list of members 2 Buy now
22 Jun 2007 accounts Annual Accounts 1 Buy now
18 Jul 2006 annual-return Return made up to 16/06/06; full list of members 3 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
18 Jul 2006 officers Secretary resigned 1 Buy now
17 Jul 2006 accounts Annual Accounts 2 Buy now
29 Jun 2006 officers New secretary appointed 2 Buy now
29 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
09 Jun 2006 address Registered office changed on 09/06/06 from: the old barn, chapel lane lower rowney green alvechurch B48 7QJ 1 Buy now
21 Dec 2005 accounts Annual Accounts 2 Buy now
29 Jun 2005 annual-return Return made up to 16/06/05; full list of members 7 Buy now
09 Jun 2004 annual-return Return made up to 16/06/04; full list of members 7 Buy now
04 Jun 2004 accounts Annual Accounts 2 Buy now
27 Mar 2004 accounts Annual Accounts 2 Buy now
10 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2003 annual-return Return made up to 16/06/03; full list of members 7 Buy now
06 Mar 2003 annual-return Return made up to 16/06/02; full list of members 7 Buy now
21 Jan 2003 accounts Annual Accounts 2 Buy now
01 Feb 2002 accounts Annual Accounts 2 Buy now
01 Feb 2002 address Registered office changed on 01/02/02 from: ground floor neville house 42-46 hagley road birmingham B16 8PE 1 Buy now
05 Feb 2001 accounts Annual Accounts 5 Buy now
03 Jul 2000 annual-return Return made up to 16/06/00; full list of members 6 Buy now
25 Jan 2000 accounts Annual Accounts 5 Buy now
19 Jul 1999 annual-return Return made up to 16/06/99; full list of members 5 Buy now
22 Dec 1998 address Registered office changed on 22/12/98 from: the old barn chapel lane lower rowney green alvechurch birmingham B48 7QJ 1 Buy now
22 Dec 1998 capital Ad 25/09/98--------- £ si 50@1=50 £ ic 50/100 2 Buy now
22 Dec 1998 annual-return Return made up to 16/06/98; no change of members 4 Buy now
22 Dec 1998 annual-return Return made up to 16/06/97; no change of members 4 Buy now
17 Sep 1998 accounts Annual Accounts 5 Buy now
03 Feb 1998 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 1998 accounts Annual Accounts 6 Buy now
09 Dec 1997 gazette Gazette Notice Compulsary 1 Buy now
23 Jun 1997 accounts Accounting reference date shortened from 30/06/97 to 31/03/97 1 Buy now
30 Jan 1997 annual-return Return made up to 16/06/96; full list of members 8 Buy now
30 Jan 1997 officers New director appointed 2 Buy now
30 Jan 1997 address Registered office changed on 30/01/97 from: bordesley hall the holloway alvechurch birmingham B48 7QB 1 Buy now
30 Jan 1997 officers New director appointed 2 Buy now
19 Nov 1996 officers Secretary resigned 1 Buy now
19 Nov 1996 officers New secretary appointed 2 Buy now
30 Aug 1995 officers Director resigned 2 Buy now
30 Aug 1995 officers Secretary resigned 2 Buy now
16 Jun 1995 incorporation Incorporation Company 38 Buy now