KALL KWIK BANBURY - History of Changes


DateDescription
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-20 delete alias Kall Kwik Banbury Ltd
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
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
2019-07-07 update num_mort_outstanding 1 => 0
2019-07-07 update num_mort_satisfied 0 => 1
2019-06-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052443650001
2019-04-10 delete source_ip 104.238.170.104
2019-04-10 insert source_ip 46.101.25.61
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN LYNCHSMITH / 13/10/2017
2017-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA LYNCHSMITH / 13/10/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-11-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LYNCHSMITH / 29/09/2015
2015-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LYNCHSMITH / 29/09/2015
2015-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA LYNCHSMITH / 29/09/2015
2015-10-02 update statutory_documents 28/09/15 FULL LIST
2015-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-10-09 update statutory_documents 28/09/14 FULL LIST
2014-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LYNCHSMITH / 28/09/2014
2014-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LYNCHSMITH / 28/09/2014
2013-11-07 delete address HONEYSUCKLE HOUSE 1 CHAPEL LANE ENSTONE CHIPPING NORTON OXFORDSHIRE OX7 4NA
2013-11-07 delete sic_code 74990 - Non-trading company
2013-11-07 insert address 2A WEST BAR STREET BANBURY OXFORDSHIRE OX16 9RR
2013-11-07 insert sic_code 18129 - Printing n.e.c.
2013-11-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2013 FROM HONEYSUCKLE HOUSE 1 CHAPEL LANE ENSTONE CHIPPING NORTON OXFORDSHIRE OX7 4NA
2013-10-15 update statutory_documents 28/09/13 FULL LIST
2013-10-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA LYNCHSMITH / 28/09/2013
2013-10-07 update num_mort_charges 0 => 1
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052443650001
2013-08-01 delete address KALL KWIK 61 PALL MALL LONDON SW1Y 5HZ
2013-08-01 insert address HONEYSUCKLE HOUSE 1 CHAPEL LANE ENSTONE CHIPPING NORTON OXFORDSHIRE OX7 4NA
2013-08-01 update registered_address
2013-07-16 update statutory_documents DIRECTOR APPOINTED DUNCAN LYNCHSMITH
2013-07-16 update statutory_documents DIRECTOR APPOINTED REBECCA LYNCHSMITH
2013-07-16 update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 2
2013-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2013 FROM KALL KWIK 61 PALL MALL LONDON SW1Y 5HZ
2013-07-15 update statutory_documents SECRETARY APPOINTED REBECCA LYNCHSMITH
2013-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY LYNCH
2013-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAY LYNCH
2013-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAY LYNCH
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-23 delete sic_code 7499 - Non-trading company
2013-06-23 insert sic_code 74990 - Non-trading company
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2012-10-03 update statutory_documents 28/09/12 FULL LIST
2012-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-30 update statutory_documents 28/09/11 FULL LIST
2011-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY FRANCIS LYNCH / 26/09/2011
2011-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY LORRAINE LYNCH / 26/09/2011
2011-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAY LORRAINE LYNCH / 26/09/2011
2011-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-28 update statutory_documents 28/09/10 FULL LIST
2010-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAY LYNCH / 28/09/2009
2009-09-28 update statutory_documents RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-07 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-16 update statutory_documents RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-08-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-16 update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/06 FROM: KALLKWIK HOLYWELL HOUSE OSNEY MEAD OXFORD OX2 0ES
2006-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-19 update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 87 ST. JAMES'S STREET LONDON SW1A 1PL
2004-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-10 update statutory_documents DIRECTOR RESIGNED
2004-11-10 update statutory_documents SECRETARY RESIGNED
2004-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION