KC ENGINEERING BEARINGS LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Satisfaction of charge 099718460001 in full

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099718460002

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR TOBIAS FRANCOIS HEINTZ / 26/01/2018

View Document

02/02/182 February 2018 CESSATION OF GARY ADAM AS A PSC

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTEBBE VERWALTUNGS GMBH

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 24/11/16 STATEMENT OF CAPITAL GBP 154

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON ADAM

View Document

11/05/1711 May 2017 ADOPT ARTICLES 28/04/2017

View Document

11/05/1711 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR GARY ADAM

View Document

09/05/179 May 2017 SECRETARY APPOINTED GORDON ADAM

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM HOWNSGILL DRIVE HOWNSGILL DRIVE DELVES LANE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 9HU ENGLAND

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM UNIT 39 NUMBER ONE INDUSTRIAL ESTATE CONSETT DURHAM DH8 6TW UNITED KINGDOM

View Document

13/04/1613 April 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

14/03/1614 March 2016 COMPANY NAME CHANGED KC BEARINGS LIMITED CERTIFICATE ISSUED ON 14/03/16

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099718460001

View Document

27/01/1627 January 2016 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