Date | Description |
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 |