JOHN KING AND SONS (COVENTRY) LIMITED
Status | ACTIVE |
Company No. | 05572370 |
Category | Private Limited Company |
Incorporated | 23 Sep 2005 |
Age | 18 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
JOHN KING AND SONS (COVENTRY) LIMITED is an active private limited company with number 05572370. It was incorporated 18 years, 8 months, 8 days ago, on 23 September 2005. The company address is 153 Broad Lane 153 Broad Lane, West Midlands, CV5 7AP.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Change person director company with change date
Date: 01 Oct 2018
Action Date: 23 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-23
Officer name: Mr Martin Richard King
Documents
Change person secretary company with change date
Date: 01 Oct 2018
Action Date: 23 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Mary King
Change date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Change sail address company with old address new address
Date: 25 Sep 2017
Category: Address
Type: AD02
Old address: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom
New address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person secretary company with name date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-30
Officer name: Mrs Susan Mary King
Documents
Termination secretary company with name termination date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-30
Officer name: Doreen Margaret King
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Move registers to sail company with new address
Date: 25 Jan 2016
Category: Address
Type: AD03
New address: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Change person director company with change date
Date: 08 Oct 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-23
Officer name: Mark Andrew King
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Change person director company with change date
Date: 11 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew King
Change date: 2013-09-01
Documents
Change person director company with change date
Date: 11 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Martin Richard King
Documents
Change person director company with change date
Date: 11 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John King
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/10/06
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
SANDHILLS FARM BRAINTREE ROAD,BRAINTREE,CM7 4AG
Number: | 08849530 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMFIELD KNOLL LANE,WIMBORNE,BH21 3RG
Number: | 10583666 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003048 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
WESTWOOD WAY,COVENTRY,CV4 8LG
Number: | 06764957 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ
Number: | 09762299 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME COURT,SOUTH MOLTON,EX36 3LH
Number: | 03392652 |
Status: | LIQUIDATION |
Category: | Private Limited Company |