Advanced company searchLink opens in new window

KAYBOO LIMITED

Company number 07394929

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)
29 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
15 May 2015 CH01 Director's details changed for Mr Peter William Burnett on 1 February 2015
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
05 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
08 Apr 2013 MR04 Satisfaction of charge 1 in full
17 Jan 2013 AP01 Appointment of Mr Peter William Burnett as a director
04 Dec 2012 TM01 Termination of appointment of Charlotte Dutton as a director
27 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
15 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
03 Sep 2012 AP04 Appointment of County West Secretarial Services Limited as a secretary
03 Sep 2012 AD01 Registered office address changed from Easthouse Farm Easthouse Farm Laugharne Carmarthen Dyfed SA33 4RS United Kingdom on 3 September 2012
08 Aug 2012 AP01 Appointment of Mr Keith Michael Stiles as a director
04 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2012 AR01 Annual return made up to 4 October 2011 with full list of shareholders
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Nov 2010 AP01 Appointment of Charlotte Thornlky Acourt Dutton as a director
15 Oct 2010 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 15 October 2010
15 Oct 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
04 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted