EAST KENT PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Change of details for Mr Darren Bedford as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Notification of Chester Clarke as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Notification of Nigel James Deacon as a person with significant control on 2023-09-27

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM C/O AGRICARE AGRICARE COOTING ROAD AYLESHAM INDUSTRIAL ESTATE CANTERBURY KENT CT3 3EP

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

24/09/2024 September 2020 NOTIFICATION OF PSC STATEMENT ON 24/09/2020

View Document

24/09/2024 September 2020 CESSATION OF NIGEL JAMES DEACON AS A PSC

View Document

24/09/2024 September 2020 CESSATION OF IVAN WORSLEY AS A PSC

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR CHESTER CLARKE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN WORSLEY

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 DIRECTOR APPOINTED MR TIMOTHY CHARLES DEACON

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ADRIAN MARK HINDLEY

View Document

05/02/195 February 2019 CESSATION OF DAVID JOHN GARDINER AS A PSC

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / IVAN WORSLEY / 23/04/2018

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDINER

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 SAIL ADDRESS CREATED

View Document

19/08/1319 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM C/O PUCKLE SUPPLIES COOTING ROAD AYLESHAM INDUSTRIAL ESTATE, AYLESHAM, CANTERBURY KENT CT3 3EP

View Document

12/10/1212 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM C/O AGRICARE AGRICARE COOTING ROAD AYLESHAM INDUSTRIAL ESTATE CANTERBURY KENT CT3 3EP UNITED KINGDOM

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

30/08/1130 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER BEDFORD

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN WORSLEY / 31/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN JOHN GROOMBRIDGE / 31/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GARDINER / 31/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES DEACON / 31/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MALCOLM CLARKE / 31/07/2010

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: COOTING ROAD AYLESHAM INDUSTRIAL ESTATE, AYLESHAM, CANTERBURY KENT CT3 3EP

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company