KINLOCH WARD FINANCIAL SERVICES LIMITED - History of Changes


DateDescription
2024-06-01 delete index_pages_linkeddomain bbc.co.uk
2024-06-01 insert index_pages_linkeddomain bbc.com
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-07-10 insert email ja..@kw-fs.com
2023-07-10 insert person Jamie Ward
2023-07-10 update person_description Bruce Kinloch => Bruce Kinloch
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-01-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-02-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-01-27 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-08-12 insert otherexecutives Bruce Kinloch
2021-08-12 insert address 14 Lumber Lane Worsley Manchester M28 2QH
2021-08-12 insert email br..@kw-fs.com
2021-08-12 insert fax 0871 714 2930
2021-08-12 insert index_pages_linkeddomain bbc.co.uk
2021-08-12 insert person Bruce Kinloch
2021-08-12 insert person Susan Ward-Kinloch
2021-08-12 insert phone 07753 774664
2021-08-12 insert registration_number 05568361
2021-08-12 update primary_contact null => 14 Lumber Lane Worsley Manchester M28 2QH
2021-06-10 delete otherexecutives Bruce Kinloch
2021-06-10 delete address 14 Lumber Lane Worsley Manchester M28 2QH
2021-06-10 delete email br..@kw-fs.com
2021-06-10 delete fax 0871 714 2930
2021-06-10 delete index_pages_linkeddomain bbc.co.uk
2021-06-10 delete person Bruce Kinloch
2021-06-10 delete person Susan Ward-Kinloch
2021-06-10 delete phone 07753 774664
2021-06-10 delete registration_number 05568361
2021-06-10 update primary_contact 14 Lumber Lane Worsley Manchester M28 2QH => null
2021-02-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-02-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-01-08 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-09-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-09-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-09-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-02-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-01-14 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-02-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-01-14 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-01-24 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-03-16 update statutory_documents 07/03/17 STATEMENT OF CAPITAL GBP 8
2017-03-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-02-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-01-13 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-10 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-01-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-30 update statutory_documents 20/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-13 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-22 update statutory_documents 20/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-24 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-10-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-09-24 update statutory_documents 20/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-22 delete sic_code 6523 - Other financial intermediation
2013-06-22 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-22 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-03-13 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 20/09/12 FULL LIST
2012-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WARD KINLOCH
2012-02-23 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 20/09/11 FULL LIST
2011-03-08 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 20/09/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GEORGE KINLOCH / 20/09/2010
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JUNE WARD KINLOCH / 20/09/2010
2010-02-08 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-10-02 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-02 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06
2005-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/05 FROM: KNIGHT & SONS THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW
2005-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-30 update statutory_documents DIRECTOR RESIGNED
2005-11-30 update statutory_documents SECRETARY RESIGNED
2005-11-16 update statutory_documents COMPANY NAME CHANGED K & S (568) LIMITED CERTIFICATE ISSUED ON 16/11/05
2005-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION