Advanced company searchLink opens in new window

KWIK-FIT HOLDINGS LIMITED

Company number 00362333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2014 AP01 Appointment of Mr Mark Slade as a director
03 Mar 2014 TM01 Termination of appointment of Kazushi Ogura as a director
05 Dec 2013 AA Full accounts made up to 31 March 2013
01 Oct 2013 SH20 Statement by directors
01 Oct 2013 SH19 Statement of capital on 1 October 2013
  • GBP 100
01 Oct 2013 CAP-SS Solvency statement dated 30/09/13
01 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/09/2013
14 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Kazushi Ogura on 13 May 2013
13 May 2013 CH01 Director's details changed for Mr Kenji Murai on 13 May 2013
21 Dec 2012 AA Full accounts made up to 31 March 2012
21 Jun 2012 AD01 Registered office address changed from Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom on 21 June 2012
30 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
12 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 30
12 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 175(5)a & section 1162 08/08/2011
10 Aug 2011 AP01 Appointment of Mr Kazushi Ogura as a director
05 Aug 2011 AP01 Appointment of Mr Kenji Murai as a director
05 Aug 2011 TM02 Termination of appointment of Michael Healy as a secretary
05 Aug 2011 TM01 Termination of appointment of Michael Healy as a director
05 Aug 2011 TM01 Termination of appointment of Ian Fraser as a director
05 Aug 2011 AP03 Appointment of Ian Vincent Ellis as a secretary
28 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27