Advanced company searchLink opens in new window

KUDOS FENCING LIMITED

Company number 05016528

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)
22 Jan 2015 CH01 Director's details changed for Tara Manners on 31 December 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 600
04 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
01 Feb 2012 TM02 Termination of appointment of Clifton Manners as a secretary
01 Feb 2012 TM01 Termination of appointment of Clifton Manners as a director
21 Nov 2011 AP01 Appointment of Jason Manners as a director
21 Nov 2011 AP01 Appointment of Tara Manners as a director
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Apr 2011 CERTNM Company name changed kudos fencing supplies LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
01 Apr 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
24 Jan 2011 AA Total exemption full accounts made up to 31 December 2009
26 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
16 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
15 Feb 2010 AD01 Registered office address changed from 31 Victoria Road Swindon Wiltshire SN1 3AW on 15 February 2010
12 Feb 2010 CH01 Director's details changed for Clifton Manners on 1 January 2010
12 Feb 2010 CH01 Director's details changed for Stephen Manners on 1 January 2010
12 Feb 2010 CH01 Director's details changed for Gary Manners on 1 January 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2009 363a Return made up to 15/01/09; full list of members
12 Aug 2008 AA Total exemption full accounts made up to 31 December 2007