KBC PROCESS TECHNOLOGY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/07/2417 July 2024 Full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/04/249 April 2024 Appointment of Rebecca Kate Douglas as a director on 2024-04-01

View Document

29/02/2429 February 2024 Termination of appointment of Andrew John Howell as a director on 2024-02-29

View Document

18/07/2318 July 2023 Full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2021-03-31

View Document

18/05/1618 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RUDMAN / 07/05/2015

View Document

25/03/1525 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK HENRY ANDERSON / 07/05/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY IRELAND / 13/03/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD JORDAN / 13/03/2014

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWN

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
KBC HOUSE
42-50 HERSHAM ROAD
WALTON ON THAMES
SURREY
KT12 1RZ

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR MARK PATRICK HENRY ANDERSON

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARKE

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED DR CAROLINE ANNE BROWN

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONE

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED JAMES RICHARD JORDAN

View Document

06/06/126 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED ALLAN RUDMAN

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

09/06/109 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/1013 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/1013 January 2010 CONFLICT OF INTEREST, RE SHARES 21/12/2009

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED KEVIN JOHN CLARKE

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED JOHN YOUNG

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BRIGHT

View Document

29/05/0829 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 AUDITOR'S RESIGNATION

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/02/0617 February 2006 S366A DISP HOLDING AGM 19/12/05

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: C HOUSE, CHURCHFIELD ROAD, WEYBRIDGE, SURREY KT13 8DB

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/999 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/999 June 1999 353 NEW ADDRESS 03/06/99

View Document

27/05/9927 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: SSEX HOUSE, 19 THREEFIELD LANE, SOUTHAMPTON, HAMPSHIRE SO14 3QB

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/06/929 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: APEL HOUSE, 24 NUTFORD PLACE, LONDON, W1H 6AE

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 S386 DISP APP AUDS 28/06/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 � NC 100/200000 03/07/90

View Document

18/07/9018 July 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/07/90

View Document

24/11/8924 November 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: APEL HOUSE, 12A UPPER BERKELEY STREET, LONDON, W1H 7PE

View Document

27/01/8927 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED KBC PROCESS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/06/87

View Document

11/11/8611 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/11/8611 November 1986 MEMORANDUM OF ASSOCIATION

View Document

07/08/847 August 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/08/84

View Document

10/04/8410 April 1984 CERTIFICATE OF INCORPORATION

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