Advanced company searchLink opens in new window

KIPPER PUDDING LTD

Company number 07472845

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)
29 Jan 2014 CH01 Director's details changed for Mr David Andrew Whitehead on 17 December 2013
29 Jan 2014 CH01 Director's details changed for Mrs Janice Carty on 17 December 2013
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 TM01 Termination of appointment of Jennifer Dawson as a director
01 Oct 2013 TM01 Termination of appointment of Ruth Preston as a director
16 May 2013 AD01 Registered office address changed from Baker Tilly Tax and Accounting Limited 1 St James' Gate Newcastle upon Tyne England NE1 4AD on 16 May 2013
30 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN on 5 January 2012
12 Aug 2011 AP01 Appointment of Mrs Janice Carty as a director
20 Jun 2011 AD01 Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds LS18 4TJ United Kingdom on 20 June 2011
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Apr 2011 AP01 Appointment of Mr David Andrew Whitehead as a director
14 Apr 2011 TM02 Termination of appointment of David Whitehead as a secretary
14 Apr 2011 TM01 Termination of appointment of David Whitehead as a director
17 Dec 2010 NEWINC Incorporation