K & F INDUSTRIES LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

22/01/2522 January 2025 Registration of charge NI6142380002, created on 2025-01-15

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

17/04/2417 April 2024 Satisfaction of charge NI6142380001 in full

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

03/05/233 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/04/234 April 2023

View Document

16/01/2316 January 2023

View Document

19/12/2219 December 2022

View Document

08/12/228 December 2022 Termination of appointment of Robert Mark Huddleston as a director on 2022-03-30

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SHARON PARK / 29/08/2014

View Document

15/09/1415 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MOORE HUDDLESTON / 03/11/2012

View Document

28/06/1328 June 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MRS CATHERINE SHARON PARK

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED SARAH ROBERTA HUDDLESTON

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED ROBERT MARK HUDDLESTON

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
11 TULLYKEVIN ROAD
GREYABBEY
DOWN
BT22 2QE

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED HEWGILP 1 LIMITED
CERTIFICATE ISSUED ON 23/01/13

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED JOANNE MARGARET HUDDLESTON

View Document

23/01/1323 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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