- Company Overview for KIER BUSINESS SERVICES LIMITED (03679828)
- Filing history for KIER BUSINESS SERVICES LIMITED (03679828)
- People for KIER BUSINESS SERVICES LIMITED (03679828)
- Charges for KIER BUSINESS SERVICES LIMITED (03679828)
- More for KIER BUSINESS SERVICES LIMITED (03679828)
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) |
---|---|---|---|
11 Feb 2015 | MR04 | Satisfaction of charge 9 in full | |
11 Feb 2015 | MR04 | Satisfaction of charge 10 in full | |
27 Jan 2015 | MR01 | Registration of charge 036798280011, created on 19 January 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
05 Oct 2013 | TM02 | Termination of appointment of Nicky Cobden as a secretary | |
09 Aug 2013 | TM01 | Termination of appointment of Paul England as a director | |
01 Aug 2013 | AP01 | Appointment of Mrs Ruth Mundy as a director | |
01 Aug 2013 | AP01 | Appointment of Mr David Richard Virden as a director | |
30 Jul 2013 | AP01 | Appointment of Mr Craig Steven Apsey as a director | |
30 Jul 2013 | AP01 | Appointment of Mr Keith Charles Jackson as a director | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
14 Mar 2013 | TM02 | Termination of appointment of Amanda Massie as a secretary | |
14 Mar 2013 | TM01 | Termination of appointment of Amanda Massie as a director | |
26 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
31 Jan 2013 | AP01 | Appointment of Mr Paul Adrian Rayner as a director | |
29 Jan 2013 | TM01 | Termination of appointment of Rodney Harris as a director | |
20 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
06 Nov 2012 | AA01 | Previous accounting period extended from 31 July 2012 to 30 September 2012 | |
31 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
17 May 2012 | AP03 | Appointment of Nicky Cobden as a secretary | |
17 May 2012 | TM02 | Termination of appointment of Christine Shaw as a secretary | |
03 May 2012 | AA | Full accounts made up to 31 July 2011 |