KDR ENGINEERING LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN REYNOLDS

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
UNIT 1 JENNIFER WORKS
PRIMROSE STREET
GAINSBOROUGH
LINCOLNSHIRE
DN21 1HU

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR ALEXANDER ASHLEY NEWMAN-CARTER

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/1211 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID REYNOLDS / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS GEORGE REYNOLDS / 07/01/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/107 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

14/01/0914 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 SECRETARY RESIGNED

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 REGISTERED OFFICE CHANGED ON 14/03/99 FROM: G OFFICE CHANGED 14/03/99 22 WESTBOURNE ROAD SHEFFIELD S10 2QQ

View Document

04/02/994 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9929 January 1999 COMPANY NAME CHANGED ONETRACK ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/02/99

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: G OFFICE CHANGED 28/01/99 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

05/01/995 January 1999 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