Advanced company searchLink opens in new window

KUKRI GB LIMITED

Company number 06442735

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)
09 Sep 2011 AP01 Appointment of Mr Peter Alan Cowgill as a director
08 Sep 2011 AP01 Appointment of Mr Brian Michael Small as a director
08 Sep 2011 AP03 Appointment of Mrs Jane Marie Brisley as a secretary
08 Sep 2011 AP01 Appointment of Mr Barry Colin Bown as a director
19 Aug 2011 TM01 Termination of appointment of Michael Humble as a director
12 Aug 2011 AD01 Registered office address changed from 333 Ranglet Road, Walton Summitt Preston Lancashire PR5 8AR on 12 August 2011
01 Aug 2011 MISC Section 519
01 Aug 2011 AP01 Appointment of Scott David Gamble as a director
11 Jul 2011 AD03 Register(s) moved to registered inspection location
08 Jul 2011 AD02 Register inspection address has been changed
08 Apr 2011 AA Accounts for a medium company made up to 30 April 2010
02 Mar 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
02 Mar 2011 AP03 Appointment of Philip John Douglas Morris as a secretary
27 Jan 2011 TM02 Termination of appointment of Graham Pearson as a secretary
27 Jan 2011 TM01 Termination of appointment of Graham Pearson as a director
26 Jan 2011 TM01 Termination of appointment of Graham Pearson as a director
26 Jan 2011 TM02 Termination of appointment of Graham Pearson as a secretary
02 Aug 2010 AA Accounts for a medium company made up to 30 April 2009
09 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
08 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 May 2009 288b Appointment terminated director robert perkins
27 Feb 2009 AA Accounts for a medium company made up to 30 April 2008
25 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5