Based in Worthing, West Sussex, Kidort Ltd was founded on 03 June 1982. The companies directors are listed as Conroy, Brian Edward, Conroy, Marc Edward, Conroy, Sylvia Faye, England, Sandra, Harrington, Suzanne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONROY, Brian Edward | N/A | - | 1 |
CONROY, Marc Edward | N/A | 08 August 2005 | 1 |
CONROY, Sylvia Faye | 06 April 1995 | 08 August 2005 | 1 |
ENGLAND, Sandra | N/A | 08 August 2005 | 1 |
HARRINGTON, Suzanne | N/A | 08 August 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 04 May 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 13 September 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 21 April 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 31 August 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AD01 - Change of registered office address | 06 December 2012 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 13 April 2012 | |
CH01 - Change of particulars for director | 13 April 2012 | |
AD01 - Change of registered office address | 13 April 2012 | |
CH03 - Change of particulars for secretary | 13 April 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 23 January 2011 | |
AR01 - Annual Return | 29 January 2010 | |
AD01 - Change of registered office address | 02 January 2010 | |
AD01 - Change of registered office address | 23 December 2009 | |
AA - Annual Accounts | 22 December 2009 | |
3.6 - Abstract of receipt and payments in receivership | 21 October 2008 | |
3.6 - Abstract of receipt and payments in receivership | 21 October 2008 | |
3.6 - Abstract of receipt and payments in receivership | 21 October 2008 | |
3.6 - Abstract of receipt and payments in receivership | 21 October 2008 | |
405(2) - Notice of ceasing to act of Receiver | 08 October 2008 | |
3.6 - Abstract of receipt and payments in receivership | 16 January 2008 | |
3.6 - Abstract of receipt and payments in receivership | 12 January 2007 | |
3.6 - Abstract of receipt and payments in receivership | 09 January 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
3.6 - Abstract of receipt and payments in receivership | 06 January 2005 | |
3.6 - Abstract of receipt and payments in receivership | 29 December 2003 | |
3.6 - Abstract of receipt and payments in receivership | 13 January 2003 | |
3.6 - Abstract of receipt and payments in receivership | 26 February 2002 | |
3.6 - Abstract of receipt and payments in receivership | 19 January 2001 | |
3.10 - N/A | 24 March 2000 | |
287 - Change in situation or address of Registered Office | 12 January 2000 | |
405(1) - Notice of appointment of Receiver | 29 December 1999 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 17 December 1998 | |
363s - Annual Return | 16 February 1998 | |
AA - Annual Accounts | 02 February 1998 | |
395 - Particulars of a mortgage or charge | 05 November 1997 | |
395 - Particulars of a mortgage or charge | 05 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1997 | |
AA - Annual Accounts | 03 May 1997 | |
363s - Annual Return | 06 February 1997 | |
363s - Annual Return | 12 February 1996 | |
AA - Annual Accounts | 15 November 1995 | |
288 - N/A | 17 October 1995 | |
395 - Particulars of a mortgage or charge | 19 June 1995 | |
AA - Annual Accounts | 13 February 1995 | |
363s - Annual Return | 19 December 1994 | |
363s - Annual Return | 20 April 1994 | |
AA - Annual Accounts | 10 February 1994 | |
363s - Annual Return | 04 April 1993 | |
AA - Annual Accounts | 01 February 1993 | |
AA - Annual Accounts | 24 March 1992 | |
363a - Annual Return | 31 January 1992 | |
363 - Annual Return | 14 November 1990 | |
AA - Annual Accounts | 14 November 1990 | |
288 - N/A | 25 July 1990 | |
288 - N/A | 12 June 1990 | |
AA - Annual Accounts | 25 April 1990 | |
RESOLUTIONS - N/A | 05 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 1990 | |
123 - Notice of increase in nominal capital | 05 April 1990 | |
288 - N/A | 05 April 1990 | |
363 - Annual Return | 26 March 1990 | |
395 - Particulars of a mortgage or charge | 31 March 1989 | |
AA - Annual Accounts | 05 January 1989 | |
AA - Annual Accounts | 05 January 1989 | |
363 - Annual Return | 05 January 1989 | |
363 - Annual Return | 28 April 1988 | |
AA - Annual Accounts | 29 September 1987 | |
363 - Annual Return | 11 June 1987 | |
NEWINC - New incorporation documents | 03 June 1982 | |
MISC - Miscellaneous document | 03 June 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 October 1997 | Outstanding |
N/A |
Legal charge | 31 October 1997 | Outstanding |
N/A |
Mortgage debenture | 12 June 1995 | Outstanding |
N/A |
Debenture | 22 March 1989 | Fully Satisfied |
N/A |