Download leads from Nexok and grow your business. Find out more

Kingsway Claims Limited

Documents

Total Documents34
Total Pages223

Filing History

20 June 2017Confirmation statement made on 20 June 2017 with updates
27 April 2017Accounts for a small company made up to 31 August 2016
10 August 2016Confirmation statement made on 30 July 2016 with updates
19 July 2016Appointment of Mr Luke Aaron Baker as a director on 1 July 2016
3 June 2016Annual return made up to 30 July 2015 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 07/08/2016 as it was not properly delivered
28 April 2016Second filing of AR01 previously delivered to Companies House made up to 30 July 2014
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 April 2016Change of share class name or designation
13 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
8 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 24/02/2014 and has an allotment date of 29/01/2014
5 April 2016Statement of capital on 22 March 2016
  • GBP 300
5 April 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
24 March 2016Accounts for a small company made up to 31 August 2015
15 January 2016Termination of appointment of Julie Ann Mcgeever as a secretary on 31 October 2015
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 115,200
  • ANNOTATION Clarification a replacement AR01 was registered on 03/06/2016
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 115,200
  • ANNOTATION Clarification a replacement AR01 was registered on 03/06/2016
7 August 2015Director's details changed for Mr Donald Charles Rodger on 1 August 2015
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 115,200
7 August 2015Director's details changed for Mr Donald Charles Rodger on 1 August 2015
4 August 2015Registered office address changed from , 10 Witney Way, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PE, England to Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ on 4 August 2015
4 August 2015Registered office address changed from 10 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE England to Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ on 4 August 2015
30 January 2015Total exemption small company accounts made up to 31 August 2014
29 January 2015Previous accounting period extended from 31 July 2014 to 31 August 2014
21 January 2015Appointment of Mr David Forster Amis as a director on 19 January 2015
21 January 2015Appointment of Mrs Julie Ann Mcgeever as a secretary on 19 January 2015
28 November 2014Appointment of Mr David Andrew Muirhead as a director on 17 November 2014
10 September 2014Registered office address changed from , the Axis Building Maingate, Kingsway North, Team Valley, Gateshead, Tyne and Wear, NE11 0NQ to Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ on 10 September 2014
10 September 2014Registered office address changed from The Axis Building Maingate, Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ to 10 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 10 September 2014
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 115,200
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2016
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 115,200
13 August 2014Change of share class name or designation
24 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 115,200
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2016
24 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 115,200
30 July 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed