Advanced company searchLink opens in new window

KINCAID ENVELOPE FACADES LTD

Company number 07462974

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from Shelvoke, Pickering, Janney Llp 57-61 Market Place Cannock Staffordshire WS11 1BP England to 44 Tessall Lane Longbridge Birmingham B31 2SF on 25 July 2023
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
02 Jul 2020 AP01 Appointment of Mrs Teresa Carol Kirby Kincaid as a director on 14 December 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
24 Oct 2019 CH01 Director's details changed for Mr John Michael Thomas Kincaid on 24 October 2019
24 Oct 2019 PSC04 Change of details for Mr John Michael Thomas Kincaid as a person with significant control on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom to Shelvoke, Pickering, Janney Llp 57-61 Market Place Cannock Staffordshire WS11 1BP on 24 October 2019
10 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10
03 Oct 2018 AD01 Registered office address changed from Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B303JN on 3 October 2018
13 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1