CS01 |
Confirmation statement with no updates January 19, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 31, 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 31, 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Border Riggs House Broughton in Furness Broughton-in-Furness LA20 6BP England to Scout Hill Barn Lupton Carnforth LA6 2PZ on August 8, 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 28, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 28, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Elms Dyke Welton Daventry NN11 2SZ England to Border Riggs House Broughton in Furness Broughton-in-Furness LA20 6BP on June 29, 2021
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 29, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 28, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 28, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Ashby Road Welton Daventry NN11 2JS England to 6 Elms Dyke Welton Daventry NN11 2SZ on November 6, 2019
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 6, 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 West Farm Close Hannington Northampton NN6 9SE England to 70 Ashby Road Welton Daventry NN11 2JS on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 10, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 28, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 28, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ullswater House Foxfield Road Broughton-in-Furness Cumbria LA20 6EZ to 4 West Farm Close Hannington Northampton NN6 9SE on June 7, 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On June 7, 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 28, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to November 28, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 19, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 11, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to January 31, 2015
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return made up to January 19, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 13, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2014 to January 31, 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 19, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 2, 2013. Old Address: Ullswater House Foxfield Road Broughton-in-Furness Cumbria LA20 6EZ England
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 16, 2013. Old Address: Mountain View Foxfield Broughton-in-Furness Cumbria LA20 6BX United Kingdom
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from January 31, 2013 to February 28, 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 19, 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 14, 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 1, 2012. Old Address: 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed kilverford LTDcertificate issued on 01/02/12
filed on: 1st, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 23, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on February 1, 2012. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2012
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
|