KCD ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
22/02/2422 February 2024 | Micro company accounts made up to 2023-08-31 |
29/11/2329 November 2023 | Previous accounting period extended from 2023-02-28 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/05/231 May 2023 | Change of details for Mr Douglas James Mitchell as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Change of details for Mr Douglas James Mitchell as a person with significant control on 2023-04-28 |
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 |
28/04/2328 April 2023 | Director's details changed for Douglas James Mitchell on 2023-04-28 |
28/04/2328 April 2023 | Director's details changed for Douglas James Mitchell on 2023-04-28 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
13/02/2013 February 2020 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE TAYLOR |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES MITCHELL / 04/11/2015 |
04/11/154 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
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 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/02/156 February 2015 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX |
25/11/1425 November 2014 | PREVSHO FROM 31/10/2014 TO 28/02/2014 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/10/1423 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/11/137 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES MITCHELL / 04/04/2012 |
04/04/124 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE TAYLOR / 04/04/2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/124 January 2012 | SECRETARY APPOINTED STEPHANIE TAYLOR |
30/11/1130 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
02/02/092 February 2009 | APPOINTMENT TERMINATED SECRETARY SHIRLEY JOHNSTON |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | NEW SECRETARY APPOINTED |
29/01/0729 January 2007 | NEW DIRECTOR APPOINTED |
29/01/0729 January 2007 | S366A DISP HOLDING AGM 23/10/06 |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
17/10/0617 October 2006 | SECRETARY RESIGNED |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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