KC AUTOS GROUP LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Cessation of David Cotterill as a person with significant control on 2024-10-25

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-03-27 with updates

View Document

22/05/2522 May 2025 Notification of David Cotterill as a person with significant control on 2024-10-25

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/199 October 2019 09/09/19 STATEMENT OF CAPITAL GBP 70

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COTTERILL / 01/04/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID COTTERILL / 01/04/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR MANDY COOKSLEY

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COTTERILL / 14/12/2011

View Document

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

25/05/1025 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

10/08/0910 August 2009 SECRETARY APPOINTED DAVID COTTERILL

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY MANDY COOKSLEY

View Document

10/08/0910 August 2009 CURREXT FROM 30/06/2009 TO 30/09/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NC INC ALREADY ADJUSTED 13/11/07

View Document

02/01/082 January 2008 £ NC 100/1000 13/11/0

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: THE HEYSOMS 163 CHESTER ROAD NORTHWICH CW8 4AQ

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED KC CLAIMS ASSIST LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

27/03/0127 March 2001 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