K & C ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 28/10/2428 October 2024 | Total exemption full accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 19/02/2419 February 2024 | Registered office address changed from John H Simpson & Associates Englands Lane Business Centre 47 Englands Lane Gorleston Gt Yarmouth Norfolk NR31 6BE to Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE on 2024-02-19 |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 04/11/214 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 22/10/1922 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PALMER / 16/01/2019 |
| 16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD APPLEGATE / 16/01/2019 |
| 16/01/1916 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PALMER / 16/01/2019 |
| 03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 23/02/1623 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 18/02/1518 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 19/02/1419 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 13/03/1313 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 13/03/1213 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 30/08/1130 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 01/03/111 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 23/08/1023 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 03/03/103 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
| 20/11/0820 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM SIMPSON & ROLFE ACCOUNTANTS 28 LONGS ESTATE ENGLANDS LANE GORLESTON GREAT YARMOUTH NORFOLK NR31 6NE |
| 18/02/0818 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
| 12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 20/02/0720 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
| 13/10/0613 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
| 21/02/0621 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
| 10/05/0510 May 2005 | SECRETARY RESIGNED |
| 10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
| 10/05/0510 May 2005 | DIRECTOR RESIGNED |
| 10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
| 10/05/0510 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/02/0517 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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