Advanced company searchLink opens in new window

KWIKCHEX LIMITED

Company number 07376192

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)
24 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Sep 2015 AD01 Registered office address changed from 2nd Floor, Parkway House Avenue Road Bournemouth BH2 5SL England to 2nd Floor, Parkway House 26 Avenue Road Bournemouth Dorset BH2 5SL on 21 September 2015
01 Aug 2015 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 2nd Floor, Parkway House Avenue Road Bournemouth BH2 5SL on 1 August 2015
16 Mar 2015 CH01 Director's details changed for Mr Christopher Anthony Emmins on 13 March 2015
16 Mar 2015 CH01 Director's details changed for Ms Gemma Chatwood on 13 March 2015
09 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 101
09 Feb 2015 AD02 Register inspection address has been changed to 2Nd Floor Parkway House 26a Avenue Road Bournemouth Dorset BH2 5SH
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 101
18 Nov 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 101
18 Nov 2013 CH01 Director's details changed for Ms Gemma Chatwood on 1 August 2013
12 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Mr Christopher Anthony Emmins on 15 September 2011
19 Sep 2012 AD01 Registered office address changed from 5 St Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA United Kingdom on 19 September 2012
15 Aug 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 August 2012
12 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
05 Mar 2012 CH01 Director's details changed for Mr Chris Emmins on 1 March 2012
05 Mar 2012 CH01 Director's details changed for Ms Gemma Byrne on 17 February 2012
25 Oct 2011 AA01 Current accounting period extended from 30 September 2011 to 28 February 2012
25 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Ms Gemma Byrne on 14 September 2011
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 101
02 Sep 2011 AP01 Appointment of Mr Chris Emmins as a director
14 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)