KIDDY KLOBBER LIMITED
Status | ACTIVE |
Company No. | 05931004 |
Category | Private Limited Company |
Incorporated | 11 Sep 2006 |
Age | 17 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
KIDDY KLOBBER LIMITED is an active private limited company with number 05931004. It was incorporated 17 years, 8 months, 28 days ago, on 11 September 2006. The company address is 2 Dukes Court 2 Dukes Court, Chichester, PO19 8FX, West Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 17 Oct 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lynda Joy Harding
Change date: 2023-05-22
Documents
Change person director company with change date
Date: 17 Oct 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-22
Officer name: Ms Lynda Joy Harding
Documents
Change to a person with significant control
Date: 26 May 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-05-22
Psc name: Cuddledry Limited
Documents
Change registered office address company with date old address new address
Date: 23 May 2023
Action Date: 23 May 2023
Category: Address
Type: AD01
New address: 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX
Old address: 18 Elm Grove Taunton Somerset TA1 1EQ England
Change date: 2023-05-23
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Harding-Martin
Appointment date: 2023-05-22
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynda Joy Harding
Appointment date: 2023-05-22
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-22
Officer name: Helen Christine Wooldridge
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-22
Officer name: Polly Marsh
Documents
Termination secretary company with name termination date
Date: 23 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-22
Officer name: Helen Christine Wooldridge
Documents
Accounts with accounts type dormant
Date: 02 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 24 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 11 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 09 Oct 2018
Action Date: 10 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cuddledry Limited
Change date: 2017-04-10
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Polly Marsh
Change date: 2017-04-10
Documents
Accounts with accounts type dormant
Date: 22 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 12 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-10
New address: 18 Elm Grove Taunton Somerset TA1 1EQ
Old address: Radlet Farm Radlet Nether Stowey Bridgwater Somerset TA5 1JA
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 10 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change account reference date company current extended
Date: 22 Dec 2015
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-31
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type dormant
Date: 24 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type dormant
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type dormant
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type dormant
Date: 07 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type dormant
Date: 17 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: 28 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type dormant
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
BUILDING E2,CHATTERIS,PE16 6UP
Number: | 03602040 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR HOUSE MANAGEMENT COMPANY LIMITED
314 STAINES ROAD,TWICKENHAM,TW2 5AS
Number: | 03541449 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
45C BOSCOMBE GROVE ROAD,BOURNEMOUTH,BH1 4PQ
Number: | 07737574 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.& H.BARNETT & CO.(PROPERTY)LIMITED
C/O CLAYTON STARK & CO,108-110 FINCHLEY ROAD,NW3 5JJ
Number: | 00690659 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNEX HOUSE,STETCHWORTH,CB8 9TN
Number: | 02740915 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHESTER ROAD,WATFORD,WD18 0RG
Number: | 07985249 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |