Advanced company searchLink opens in new window

KWIK-FIT PROPERTIES LIMITED

Company number 02579167

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)
25 Feb 2013 CH01 Director's details changed for Mr Kenji Murai on 25 February 2013
25 Feb 2013 CH01 Director's details changed for Kazushi Oura on 25 February 2013
21 Dec 2012 AA Full accounts made up to 31 March 2012
29 Jun 2012 AD01 Registered office address changed from Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom on 29 June 2012
16 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
12 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 22
08 Aug 2011 AP01 Appointment of Kazushi Oura as a director
08 Aug 2011 AP01 Appointment of Mr Kenji Murai as a director
05 Aug 2011 TM02 Termination of appointment of Michael Healy as a secretary
05 Aug 2011 TM01 Termination of appointment of Michael Healy as a director
05 Aug 2011 TM01 Termination of appointment of Ian Fraser as a director
05 Aug 2011 AP03 Appointment of Ian Vincent Ellis as a secretary
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
15 Jul 2011 AA Full accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
17 Sep 2010 AA Full accounts made up to 31 December 2009