Kingsbury Link Management LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 8, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
W. J. SIMMS SONS & COOKE (OPENCAST) LIMITED
Company type Private Limited Company , Active Company Number 01342168 Record last updated Wednesday, January 5, 2022 2:11:00 PM UTC Official Address Cp House Otterspool Way Watford By-Pass Herts Wd258jj Bushey North There are 21 companies registered at this street
Postal Code WD258JJ Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Dec 31, 2021 Resignation of one Director (a man) Registry Mar 1, 2021 Appointment of a woman Financials Aug 10, 2017 Annual accounts Registry Jan 3, 2017 Confirmation statement made , with updates Financials Sep 12, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Jan 4, 2016 Annual return Financials Sep 16, 2015 Annual accounts Registry Dec 17, 2014 Annual return Financials Sep 8, 2014 Annual accounts Registry Dec 20, 2013 Annual return Registry Dec 20, 2013 Appointment of a person as Director Registry Dec 20, 2013 Appointment of a man as Director Registry Dec 20, 2013 Appointment of a person as Director Registry Dec 18, 2013 Resignation of one Director Registry Dec 14, 2013 Appointment of a man as Company Director and Director Financials Sep 11, 2013 Annual accounts Registry Jun 1, 2013 Resignation of one Company Director and one Director (a man) Registry Dec 17, 2012 Annual return Financials Sep 12, 2012 Annual accounts Registry Dec 19, 2011 Annual return Financials Sep 13, 2011 Annual accounts Registry Dec 15, 2010 Annual return Financials Sep 23, 2010 Annual accounts Registry Jan 12, 2010 Annual return Registry Jan 12, 2010 Change of particulars for director Registry Jan 11, 2010 Change of registered office address Registry Jan 11, 2010 Change of particulars for director Registry Jan 11, 2010 Change of particulars for secretary Registry Dec 31, 2009 Change of particulars for director Financials Sep 14, 2009 Annual accounts Registry Dec 15, 2008 Annual return Financials Sep 3, 2008 Annual accounts Registry Dec 19, 2007 Annual return Financials Oct 25, 2007 Annual accounts Registry Jan 4, 2007 Annual return Registry Jan 4, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jan 4, 2007 Register of members Registry Jan 4, 2007 Change in situation or address of registered office Registry Jan 4, 2007 Notice of change of directors or secretaries or in their particulars Financials Oct 25, 2006 Annual accounts Registry Jan 9, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 9, 2006 Annual return Registry Jan 9, 2006 Notice of change of directors or secretaries or in their particulars Financials Oct 13, 2005 Annual accounts Registry Dec 20, 2004 Annual return Financials Aug 13, 2004 Annual accounts Registry Dec 24, 2003 Annual return Financials Sep 5, 2003 Annual accounts Registry Jan 3, 2003 Annual return Financials Sep 25, 2002 Annual accounts Registry Jan 4, 2002 Annual return Financials Sep 11, 2001 Annual accounts Registry Jan 16, 2001 Appointment of a person Registry Dec 22, 2000 Resignation of a person Registry Dec 22, 2000 Annual return Registry Nov 30, 2000 Appointment of a man as Director and Chartered Accountant Registry Nov 30, 2000 Resignation of one Chartered Accountant and one Director (a man) Financials Mar 1, 2000 Annual accounts Registry Dec 17, 1999 Annual return Financials Feb 16, 1999 Annual accounts Registry Dec 23, 1998 Annual return Registry Sep 28, 1998 Resignation of a person Registry Sep 28, 1998 Appointment of a person Registry Sep 16, 1998 Appointment of a man as Solicitor and Secretary Registry Sep 16, 1998 Resignation of one Secretary (a man) Registry Mar 3, 1998 Resignation of a person Registry Feb 12, 1998 Resignation of one Company Director and one Director (a man) Financials Feb 10, 1998 Annual accounts Registry Jan 22, 1998 Company name change Registry Jan 21, 1998 Change of name certificate Registry Jan 9, 1998 Notice of increase in nominal capital Registry Jan 9, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 19, 1997 Annual return Financials Jan 31, 1997 Annual accounts Registry Dec 19, 1996 Annual return Financials Feb 8, 1996 Annual accounts Registry Dec 19, 1995 Annual return Financials Jan 30, 1995 Annual accounts Registry Dec 19, 1994 Registered office changed Registry Dec 19, 1994 Annual return Financials Feb 6, 1994 Annual accounts Registry Dec 24, 1993 Annual return Registry Aug 29, 1993 Exemption from appointing auditors Financials Mar 16, 1993 Annual accounts Registry Dec 16, 1992 Annual return Financials Mar 16, 1992 Annual accounts Registry Jan 5, 1992 Annual return Registry Dec 15, 1991 Three appointments: 3 men Registry Jun 30, 1991 Notice of new accounting reference date given during the course of an accounting reference period Financials Jun 10, 1991 Annual accounts Registry Dec 18, 1990 Annual return Financials Sep 10, 1990 Annual accounts Registry May 2, 1990 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Registry Jan 17, 1990 Annual return Financials Jun 12, 1989 Annual accounts Registry Apr 24, 1989 Annual return Registry Jun 7, 1988 Annual return 1944531... Registry Dec 14, 1987 Notice of new accounting reference date given during the course of an accounting reference period Financials Nov 26, 1987 Annual accounts