K & F INDUSTRIES LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-28 with no updates |
22/01/2522 January 2025 | Registration of charge NI6142380002, created on 2025-01-15 |
05/12/245 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-30 with no updates |
17/04/2417 April 2024 | Satisfaction of charge NI6142380001 in full |
12/01/2412 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
03/05/233 May 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
04/04/234 April 2023 | |
16/01/2316 January 2023 | |
19/12/2219 December 2022 | |
08/12/228 December 2022 | Termination of appointment of Robert Mark Huddleston as a director on 2022-03-30 |
06/12/216 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1430 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SHARON PARK / 29/08/2014 |
15/09/1415 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MOORE HUDDLESTON / 03/11/2012 |
28/06/1328 June 2013 | PREVSHO FROM 31/08/2013 TO 31/03/2013 |
23/01/1323 January 2013 | DIRECTOR APPOINTED MRS CATHERINE SHARON PARK |
23/01/1323 January 2013 | DIRECTOR APPOINTED SARAH ROBERTA HUDDLESTON |
23/01/1323 January 2013 | DIRECTOR APPOINTED ROBERT MARK HUDDLESTON |
23/01/1323 January 2013 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 11 TULLYKEVIN ROAD GREYABBEY DOWN BT22 2QE |
23/01/1323 January 2013 | COMPANY NAME CHANGED HEWGILP 1 LIMITED CERTIFICATE ISSUED ON 23/01/13 |
23/01/1323 January 2013 | DIRECTOR APPOINTED JOANNE MARGARET HUDDLESTON |
23/01/1323 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/08/1230 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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