KCC AUTOS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CESSATION OF LEE TAYLOR AS A PSC

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR KARL LEADBETTER / 06/04/2019

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR LEE TAYLOR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

23/07/1823 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM UNIT 1 GRACEWAYS BARONS COURT BLACKPOOL LANCASHIRE FY4 5GP ENGLAND

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE & CO COMPANY SECRETARIAL SERVICES LTD / 02/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LEADBETTER / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TAYLOR / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

20/01/0920 January 2009 SECRETARY APPOINTED RAWCLIFFE & CO COMPANY SECRETARIAL SERVICES LTD

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE TAYLOR / 06/01/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL LEADBETTER / 06/01/2009

View Document

11/12/0811 December 2008 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