KITE INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 00368483 |
Category | Private Limited Company |
Incorporated | 01 Aug 1941 |
Age | 82 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
KITE INTERNATIONAL LIMITED is an active private limited company with number 00368483. It was incorporated 82 years, 9 months, 28 days ago, on 01 August 1941. The company address is Unit 3 Widow Hill Court Unit 3 Widow Hill Court, Burnley, BB10 2TT, England, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 31 Oct 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-29
Documents
Legacy
Date: 31 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/12/22
Documents
Legacy
Date: 03 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/12/22
Documents
Legacy
Date: 03 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/12/22
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Mortgage satisfy charge full
Date: 10 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Legacy
Date: 07 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/12/21
Documents
Legacy
Date: 07 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/21
Documents
Legacy
Date: 07 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/12/21
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 05 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 05 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 05 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Change account reference date company previous extended
Date: 03 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type full
Date: 11 Jun 2020
Action Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-26
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Mcgregor Cheyne
Appointment date: 2020-06-08
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-08
Officer name: Nelson Alexander Ritchie
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type full
Date: 18 Jun 2019
Action Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-27
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type full
Date: 12 Jun 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Old address: 11 Low March Daventry Northamptonshire NN11 4SD United Kingdom
New address: Unit 3 Widow Hill Court Heasandford Industrial Estate Burnley England BB10 2TT
Change date: 2017-09-04
Documents
Confirmation statement with no updates
Date: 06 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Termination director company with name termination date
Date: 10 Jul 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-28
Officer name: Charles Buchan Ritchie
Documents
Appoint person director company with name date
Date: 07 Jul 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-23
Officer name: Nelson Alexander Ritchie
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Old address: 4 Low March Daventry Daventry Northamptonshire NN11 4SD United Kingdom
New address: 11 Low March Daventry Northamptonshire NN11 4SD
Change date: 2017-07-07
Documents
Accounts with accounts type full
Date: 14 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Mortgage satisfy charge full
Date: 10 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 10 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 10 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-03
Officer name: Anita Mcrobbie
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Old address: Unit 7 Low March Daventry Northamptonshire NN11 4SD
Change date: 2017-01-18
New address: 4 Low March Daventry Daventry Northamptonshire NN11 4SD
Documents
Confirmation statement with updates
Date: 24 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type full
Date: 24 Jun 2016
Action Date: 01 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-01
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Buchan Ritchie
Change date: 2015-10-08
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type full
Date: 16 Jun 2015
Action Date: 02 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type full
Date: 15 May 2014
Action Date: 26 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-26
Documents
Appoint person secretary company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anita Mcrobbie
Documents
Termination secretary company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Mcfarlane
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Change person director company with change date
Date: 09 Aug 2013
Action Date: 24 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Buchan Ritchie
Change date: 2013-07-24
Documents
Change person secretary company with change date
Date: 09 Aug 2013
Action Date: 24 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-24
Officer name: Kevin Mcfarlane
Documents
Accounts with accounts type full
Date: 01 Jul 2013
Action Date: 27 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type full
Date: 28 Jun 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-29
Documents
Legacy
Date: 01 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type full
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type full
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-01
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2009
Action Date: 02 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-02
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / charles ritchie / 23/07/2008
Documents
Accounts with accounts type full
Date: 25 Jul 2008
Action Date: 27 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-27
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2006
Action Date: 29 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-29
Documents
Accounts with accounts type full
Date: 25 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2004
Action Date: 02 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-02
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2003
Action Date: 03 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-03
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 2002
Action Date: 27 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-27
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Aug 2001
Action Date: 28 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-28
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Legacy
Date: 30 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Certificate change of name company
Date: 21 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kneller (instruments & tools) li mited\certificate issued on 24/07/00
Documents
Legacy
Date: 27 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; no change of members
Documents
Accounts with accounts type full
Date: 26 Jul 1999
Action Date: 01 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-01
Documents
Accounts with accounts type full
Date: 31 Jul 1998
Action Date: 02 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-02
Documents
Legacy
Date: 31 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; no change of members
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/97; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 1997
Action Date: 26 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-26
Documents
Some Companies
BARGAIN HUNTER PRIVATE LIMITED
145 THORNBURY ROAD,ISLEWORTH,TW7 4QD
Number: | 11249624 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 PRINCES AVENUE,HULL,HU5 3QG
Number: | 06868516 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 HUTTON ROAD,BRENTWOOD,CM15 8JD
Number: | 10727083 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
57-61 FORT STREET,DUNDEE,DD5 2AB
Number: | SC365396 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISABELLA TRADING CORPORATION LIMITED
5 QUEENS ROAD,HAMPTON,TW12 1DU
Number: | 08600535 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATTON RESIDENTIAL PARKS LIMITED
CUSSINS HOUSE 2ND FLOOR,DONCASTER,DN1 3LW
Number: | 10105975 |
Status: | ACTIVE |
Category: | Private Limited Company |