KCD ENGINEERING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-08-31

View Document

29/11/2329 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/05/231 May 2023 Change of details for Mr Douglas James Mitchell as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Mr Douglas James Mitchell as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from Unit 24 Nottingham South & Wilford Industrial Estate, Ruddington Lane Nottingham NG11 7EP to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Douglas James Mitchell on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Douglas James Mitchell on 2023-04-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY STEPHANIE TAYLOR

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES MITCHELL / 04/11/2015

View Document

04/11/154 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE RUDDINGTON LANE NOTTINGHAM NG11 7EP ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

25/11/1425 November 2014 PREVSHO FROM 31/10/2014 TO 28/02/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/10/1423 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES MITCHELL / 04/04/2012

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE TAYLOR / 04/04/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 SECRETARY APPOINTED STEPHANIE TAYLOR

View Document

30/11/1130 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY SHIRLEY JOHNSTON

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 S366A DISP HOLDING AGM 23/10/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 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