Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES |
2023-06-07 |
delete company_previous_name KITE & CO BOOK-KEEPING SERVICES LIMITED |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-29 |
delete contact_pages_linkeddomain aboutcookies.org |
2022-11-29 |
delete contact_pages_linkeddomain facebook.com |
2022-11-29 |
delete contact_pages_linkeddomain osamweb.com |
2022-11-29 |
delete index_pages_linkeddomain aboutcookies.org |
2022-11-29 |
delete index_pages_linkeddomain facebook.com |
2022-11-29 |
delete index_pages_linkeddomain osamweb.com |
2022-11-29 |
delete source_ip 104.248.161.225 |
2022-11-29 |
insert alias Kite and Co Accountants Ltd |
2022-11-29 |
insert contact_pages_linkeddomain ardenstudio.co.uk |
2022-11-29 |
insert index_pages_linkeddomain ardenstudio.co.uk |
2022-11-29 |
insert source_ip 5.134.9.165 |
2022-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2022-03-21 |
delete website_emails ad..@kiteandcoaccountants.co.uk |
2022-03-21 |
insert general_emails en..@kiteandcoaccountants.co.uk |
2022-03-21 |
delete email ad..@kiteandcoaccountants.co.uk |
2022-03-21 |
insert email en..@kiteandcoaccountants.co.uk |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-24 |
insert alias Kite & Co Accountants Ltd |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-22 |
update website_status IndexPageFetchError => OK |
2021-06-22 |
delete source_ip 100.24.208.97 |
2021-06-22 |
delete source_ip 35.172.94.1 |
2021-06-22 |
insert source_ip 104.248.161.225 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 4 => 3 |
2021-04-07 |
update accounts_next_due_date 2022-01-31 => 2021-12-31 |
2021-03-19 |
update statutory_documents PREVSHO FROM 30/04/2020 TO 31/03/2020 |
2020-10-30 |
update account_ref_day 31 => 30 |
2020-10-30 |
update account_ref_month 3 => 4 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2022-01-31 |
2020-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-09-11 |
update statutory_documents PREVEXT FROM 31/03/2020 TO 30/04/2020 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN RIDEAL |
2020-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RIDEAL / 30/04/2020 |
2020-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RIDEAL / 30/04/2020 |
2020-05-01 |
update statutory_documents CESSATION OF JOHN FRASER RIDEAL AS A PSC |
2020-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RIDEAL |
2019-12-20 |
update website_status OK => IndexPageFetchError |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
2019-07-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN RIDEAL |
2019-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN FRASER RIDEAL / 05/04/2019 |
2019-04-26 |
update website_status FlippedRobots => OK |
2019-04-26 |
insert website_emails ad..@kiteandcoaccountants.co.uk |
2019-04-26 |
insert email ad..@kiteandcoaccountants.co.uk |
2019-04-19 |
update website_status OK => FlippedRobots |
2019-02-06 |
delete source_ip 34.202.90.224 |
2019-02-06 |
delete source_ip 34.231.159.59 |
2019-02-06 |
delete source_ip 52.0.230.119 |
2019-02-06 |
insert source_ip 100.24.208.97 |
2019-02-06 |
insert source_ip 35.172.94.1 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
2018-05-12 |
delete source_ip 34.203.45.99 |
2018-05-12 |
delete source_ip 52.87.3.237 |
2018-05-12 |
insert source_ip 34.231.159.59 |
2018-05-12 |
insert source_ip 52.0.230.119 |
2017-12-29 |
delete contact_pages_linkeddomain aboutcookies.org |
2017-12-29 |
delete index_pages_linkeddomain aboutcookies.org |
2017-11-16 |
delete source_ip 34.197.131.54 |
2017-11-16 |
delete source_ip 52.2.67.7 |
2017-11-16 |
delete source_ip 54.165.209.98 |
2017-11-16 |
insert source_ip 34.202.90.224 |
2017-11-16 |
insert source_ip 34.203.45.99 |
2017-11-16 |
insert source_ip 52.87.3.237 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-27 |
delete source_ip 93.184.220.60 |
2017-07-27 |
insert source_ip 34.197.131.54 |
2017-07-27 |
insert source_ip 52.2.67.7 |
2017-07-27 |
insert source_ip 54.165.209.98 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
2016-12-26 |
delete contact_pages_linkeddomain yell.com |
2016-12-26 |
insert contact_pages_linkeddomain hibu.co.uk |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-10 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-07-06 |
update statutory_documents 05/07/15 FULL LIST |
2015-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER RIDEAL / 06/07/2015 |
2015-06-03 |
delete contact_pages_linkeddomain addthis.com |
2015-06-03 |
delete contact_pages_linkeddomain hibu.co.uk |
2015-06-03 |
delete index_pages_linkeddomain addthis.com |
2015-06-03 |
insert contact_pages_linkeddomain yell.com |
2015-02-04 |
delete address 9 Clive House
80 Prospect Hill
Redditch
Worcestershire
B97 4BY |
2015-02-04 |
delete contact_pages_linkeddomain yell.com |
2015-02-04 |
insert address 6 Clive House
80 Prospect Hill
Redditch
Worcestershire
B97 4BY |
2015-02-04 |
insert contact_pages_linkeddomain hibu.co.uk |
2015-02-04 |
update primary_contact 9 Clive House
80 Prospect Hill
Redditch
Worcestershire
B97 4BY => 6 Clive House
80 Prospect Hill
Redditch
Worcestershire
B97 4BY |
2014-11-23 |
insert contact_pages_linkeddomain addthis.com |
2014-11-23 |
insert index_pages_linkeddomain addthis.com |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 9 CLIVE HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY |
2014-09-07 |
insert address 6 CLIVE HOUSE 80 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY |
2014-09-07 |
update account_ref_month 12 => 3 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2014-12-31 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-09-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-08-20 |
update statutory_documents PREVEXT FROM 31/12/2013 TO 31/03/2014 |
2014-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
9 CLIVE HOUSE
PROSPECT HILL
REDDITCH
WORCESTERSHIRE
B97 4BY |
2014-08-11 |
update statutory_documents 05/07/14 FULL LIST |
2014-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA RIDEAL |
2014-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEILA RIDEAL |
2013-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-26 |
update website_status Disallowed => OK |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-25 |
update statutory_documents 05/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7412 - Accounting, auditing; tax consult |
2013-06-22 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-22 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-29 |
update website_status OK => Disallowed |
2012-09-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-08-01 |
update statutory_documents 05/07/12 FULL LIST |
2011-09-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-07-07 |
update statutory_documents 05/07/11 FULL LIST |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-07-20 |
update statutory_documents 05/07/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER RIDEAL / 01/10/2009 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RIDEAL / 01/10/2009 |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-03 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
2007-09-26 |
update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
2005-08-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
2004-10-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-08 |
update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
2003-07-06 |
update statutory_documents RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-03 |
update statutory_documents COMPANY NAME CHANGED
KITE & CO BOOK-KEEPING SERVICES
LIMITED
CERTIFICATE ISSUED ON 03/04/03 |
2002-10-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-06 |
update statutory_documents RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
2001-10-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-18 |
update statutory_documents RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
2000-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-01 |
update statutory_documents RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS |
1999-10-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99 |
1999-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-14 |
update statutory_documents SECRETARY RESIGNED |
1999-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/99 FROM:
12-14 SAINT MARY STREET
NEWPORT
SALOP TF10 7AB |
1999-07-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |