Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES |
2023-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH DEREK BROWNLESS / 01/06/2023 |
2023-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHARON ELIZABETH HINDLE / 01/06/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2022-12-12 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-09 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-11 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2020-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K K TOILETRIES HOLDINGS LIMITED |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
2020-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH DEREK BROWNLESS / 01/06/2020 |
2020-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHARON ELIZABETH HINDLE / 01/06/2020 |
2020-06-24 |
update statutory_documents CESSATION OF AREA 16 HOLDINGS LIMITED AS A PSC |
2020-06-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH DEREK BROWNLESS |
2020-06-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ELIZABETH HINDLE |
2020-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COATES |
2020-06-07 |
delete address ONE BELL LANE LEWES EAST SUSSEX ENGLAND BN7 1JU |
2020-06-07 |
insert address HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCASHIRE ENGLAND BL1 4BY |
2020-06-07 |
update registered_address |
2020-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2020 FROM
ONE BELL LANE
LEWES
EAST SUSSEX
BN7 1JU
ENGLAND |
2020-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM COATES / 26/05/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-07 |
update num_mort_outstanding 2 => 1 |
2020-05-07 |
update num_mort_satisfied 1 => 2 |
2020-04-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033874380003 |
2020-04-14 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-20 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
2019-03-01 |
delete address 6-8 Botanic Rd, Southport. PR9 7NG |
2019-03-01 |
insert address One Bell Lane, Lewes, East Sussex, BN7 1JU |
2019-03-01 |
update primary_contact 6-8 Botanic Rd, Southport. PR9 7NG => One Bell Lane, Lewes, East Sussex, BN7 1JU |
2018-10-15 |
update website_status FlippedRobots => OK |
2018-08-12 |
update website_status OK => FlippedRobots |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-09-30 |
2018-05-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-24 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-08 |
update num_mort_charges 2 => 3 |
2017-12-08 |
update num_mort_outstanding 1 => 2 |
2017-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033874380003 |
2017-09-07 |
update account_ref_day 31 => 30 |
2017-09-07 |
update account_ref_month 12 => 9 |
2017-09-07 |
update accounts_next_due_date 2018-09-30 => 2018-06-30 |
2017-08-16 |
update statutory_documents CURRSHO FROM 31/12/2017 TO 30/09/2017 |
2017-08-07 |
delete company_previous_name SPEED 6408 LIMITED |
2017-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DEREK BROWNLESS / 06/04/2016 |
2017-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH HINDLE / 06/04/2016 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AREA 16 HOLDINGS LIMITED |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-20 |
delete address 6-8 BOTANIC ROAD CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 7NG |
2016-12-20 |
insert address ONE BELL LANE LEWES EAST SUSSEX ENGLAND BN7 1JU |
2016-12-20 |
update num_mort_charges 1 => 2 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-12-20 |
update registered_address |
2016-11-15 |
update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
2016-11-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-11-15 |
update statutory_documents 18/10/16 STATEMENT OF CAPITAL GBP 1110.00 |
2016-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033874380002 |
2016-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2016 FROM
6-8 BOTANIC ROAD
CHURCHTOWN
SOUTHPORT
MERSEYSIDE
PR9 7NG |
2016-10-28 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY WILLIAM COATES |
2016-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE LANSOM |
2016-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLESS |
2016-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL LANSOM |
2016-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH BROWNLESS |
2016-08-07 |
update num_mort_outstanding 1 => 0 |
2016-08-07 |
update num_mort_satisfied 0 => 1 |
2016-07-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-07-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-07-06 |
delete about_pages_linkeddomain itseeze.co.uk |
2016-07-06 |
delete contact_pages_linkeddomain itseeze.co.uk |
2016-07-06 |
delete index_pages_linkeddomain itseeze.co.uk |
2016-07-06 |
delete product_pages_linkeddomain itseeze.co.uk |
2016-07-06 |
insert about_pages_linkeddomain itseeze.com |
2016-07-06 |
insert contact_pages_linkeddomain itseeze.com |
2016-07-06 |
insert index_pages_linkeddomain itseeze.com |
2016-07-06 |
insert product_pages_linkeddomain itseeze.com |
2016-07-06 |
insert terms_pages_linkeddomain itseeze.com |
2016-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-06-22 |
update statutory_documents 16/06/16 FULL LIST |
2016-04-07 |
update website_status FlippedRobots => OK |
2016-04-07 |
delete fax +44 (0) 1695 558844 |
2016-04-07 |
delete source_ip 87.117.205.164 |
2016-04-07 |
insert index_pages_linkeddomain itseeze.co.uk |
2016-04-07 |
insert source_ip 89.16.178.179 |
2016-04-07 |
update robots_txt_status www.kktoiletries.co.uk: 404 => 200 |
2016-03-11 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-11 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-02-23 |
update website_status OK => FlippedRobots |
2015-07-08 |
delete address 6-8 BOTANIC ROAD CHURCHTOWN SOUTHPORT MERSEYSIDE ENGLAND PR9 7NG |
2015-07-08 |
insert address 6-8 BOTANIC ROAD CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 7NG |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-07-08 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-06-26 |
update statutory_documents 16/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-01-13 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE LANSOM |
2015-01-07 |
delete address 24 WESTGATE SKELMERSDALE LANCASHIRE WN8 8AZ |
2015-01-07 |
insert address 6-8 BOTANIC ROAD CHURCHTOWN SOUTHPORT MERSEYSIDE ENGLAND PR9 7NG |
2015-01-07 |
update registered_address |
2014-12-28 |
delete contact_pages_linkeddomain google.co.uk |
2014-12-28 |
insert alias KK Toiletries Limited |
2014-12-28 |
update founded_year null => 1988 |
2014-12-28 |
update robots_txt_status www.kktoiletries.co.uk: 200 => 404 |
2014-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
24 WESTGATE
SKELMERSDALE
LANCASHIRE
WN8 8AZ |
2014-12-02 |
update statutory_documents DIRECTOR APPOINTED KENNETH CHARLES BROWNLESS |
2014-11-11 |
update statutory_documents DIRECTOR APPOINTED SHARON ELIZABETH HINDLE |
2014-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SEDDON |
2014-09-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-09-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-08-08 |
update statutory_documents 16/06/14 FULL LIST |
2014-06-07 |
delete address 6-8 BOTANIC ROAD SOUTHPORT MERSEYSIDE PR9 7NG |
2014-06-07 |
insert address 24 WESTGATE SKELMERSDALE LANCASHIRE WN8 8AZ |
2014-06-07 |
update registered_address |
2014-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
6-8 BOTANIC ROAD
SOUTHPORT
MERSEYSIDE
PR9 7NG |
2014-05-23 |
update statutory_documents DIRECTOR APPOINTED KENNETH DEREK BROWNLESS |
2014-05-23 |
update statutory_documents DIRECTOR APPOINTED NEIL LANSOM |
2014-05-23 |
update statutory_documents DIRECTOR APPOINTED ROBERT KENNETH SEDDON |
2014-05-23 |
update statutory_documents ADOPT ARTICLES 14/05/2014 |
2014-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BROWNLESS |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-08-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-07-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-07-10 |
update statutory_documents 16/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 20420 - Manufacture of perfumes and toilet preparations |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-16 => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2013-05-28 |
update website_status OK => DNSError |
2012-07-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-07-06 |
update statutory_documents 16/06/12 FULL LIST |
2011-07-04 |
update statutory_documents 16/06/11 FULL LIST |
2011-06-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-07-29 |
update statutory_documents 16/06/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BROWNLESS / 16/06/2010 |
2010-05-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
2009-06-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
2004-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-07-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
2001-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-25 |
update statutory_documents SECRETARY RESIGNED |
2001-06-25 |
update statutory_documents RETURN MADE UP TO 16/06/01; NO CHANGE OF MEMBERS |
2001-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-12 |
update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
2000-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS |
1998-11-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99 |
1998-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/98 FROM:
C/O HOWARD LYONS & CO
16 LONESIDE DRIVE
BRAMHALL
STOCKPORT CHESHIRE |
1998-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-09-18 |
update statutory_documents RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS |
1997-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-25 |
update statutory_documents SECRETARY RESIGNED |
1997-07-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/97 FROM:
CLASSIC HOUSE 174-180 OLD STREET
LONDON
EC1V 9BP |
1997-07-10 |
update statutory_documents COMPANY NAME CHANGED
SPEED 6408 LIMITED
CERTIFICATE ISSUED ON 11/07/97 |
1997-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |