Advanced company searchLink opens in new window

KIDDIE OF SOUTHPORT LIMITED

Company number 00446479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
22 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
23 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
24 Aug 2018 TM01 Termination of appointment of Andrew Gordon Cargill as a director on 30 June 2018
05 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
20 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
03 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000
13 Oct 2015 TM01 Termination of appointment of Steven Harvey Hooton as a director on 11 June 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000
28 Oct 2014 CH03 Secretary's details changed for Mr Stephen Holmes on 30 July 2014
28 Oct 2014 CH01 Director's details changed for Mr David John Sale on 30 July 2014
28 Oct 2014 CH01 Director's details changed for Mr Peter Maurice Lord on 30 July 2014
28 Oct 2014 CH01 Director's details changed for Mr Stephen Holmes on 30 July 2014