KC AUTOS NORTHWICH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

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

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Document

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

View Accounts

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

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, 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

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

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

19/12/1419 December 2014 Annual return made up to 6 December 2014 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

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID COTTERILL / 09/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COTTERILL / 09/12/2013

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

12/12/1212 December 2012 Annual return made up to 6 December 2012 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

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROSTER

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 / RICHARD J BROSTER / 14/12/2011

View Document

15/12/1115 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COTTERILL / 13/12/2010

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

20/01/1020 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COTTERILL / 20/01/2010

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

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 COMPANY NAME CHANGED MOTOR BODY CARE (NORTHWICH) LIMITED CERTIFICATE ISSUED ON 24/10/08

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: MBC HOUSE, DENTON DRIVE, NORTHWICH, CHESHIRE. CW9 7LU.

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 £ NC 150000/230000 15/07/98

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

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

View Document

10/12/9410 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 RETURN MADE UP TO 06/12/93; CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 ALTER MEM AND ARTS 30/04/93

View Document

07/05/937 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 06/12/91; CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 01/02/91

View Document

18/04/9118 April 1991 £ NC 1000/150000 01/02

View Document

04/04/914 April 1991 REGISTERED OFFICE CHANGED ON 04/04/91 FROM: 322 CHESTER ROAD HARTFORD NORTHWICH CHESHIRE CW8 2AB

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information