K P BADGES AND TROPHIES LIMITED - HENLEAZE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2022-10-13 View Report
Gazette. Gazette notice voluntary. 2022-09-06 View Report
Dissolution. Dissolution application strike off company. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-08-25 View Report
Address. Old address: 236 Henleaze Road Henleaze Bristol BS9 4NG. New address: 4 Antrim Road Henleaze Bristol BS9 4BS. Change date: 2022-08-22. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2021-07-11 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Accounts. Accounts type micro entity. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2020-07-04 View Report
Accounts. Accounts type micro entity. 2019-10-18 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type total exemption full. 2018-10-24 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type total exemption full. 2017-10-19 View Report
Confirmation statement. Statement with no updates. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Accounts. Accounts type total exemption small. 2015-11-05 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Accounts. Accounts type total exemption small. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Accounts. Accounts type total exemption small. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Officers. Officer name: Mrs Catherine Mary Pearce. 2013-03-15 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Accounts. Accounts type total exemption small. 2012-05-04 View Report
Accounts. Change account reference date company previous shortened. 2012-03-06 View Report
Accounts. Accounts type total exemption small. 2011-08-09 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Accounts. Accounts type total exemption small. 2010-08-18 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Address. Change date: 2010-07-06. Old address: the Mews Hounds Road Chipping Sodbury South Gloucestershire BS37 6EE. 2010-07-06 View Report
Accounts. Accounts type total exemption small. 2009-09-09 View Report
Annual return. Legacy. 2009-07-13 View Report
Accounts. Accounts type total exemption small. 2008-08-06 View Report
Annual return. Legacy. 2008-08-06 View Report
Accounts. Accounts type total exemption small. 2008-01-15 View Report
Annual return. Legacy. 2007-07-23 View Report
Accounts. Accounts type total exemption small. 2006-11-07 View Report
Annual return. Legacy. 2006-08-08 View Report
Accounts. Accounts type total exemption small. 2005-12-22 View Report
Annual return. Legacy. 2005-07-22 View Report
Accounts. Accounts type total exemption small. 2004-10-20 View Report
Annual return. Legacy. 2004-07-16 View Report
Accounts. Accounts type dormant. 2003-12-11 View Report
Annual return. Legacy. 2003-07-25 View Report
Officers. Description: New director appointed. 2003-03-23 View Report
Officers. Description: New secretary appointed. 2003-03-23 View Report
Officers. Description: Director resigned. 2003-03-23 View Report
Officers. Description: Secretary resigned. 2003-03-23 View Report