KELLAND PRECISION TOOLING LTD.

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2023-12-05

View Document

19/12/2219 December 2022 Statement of affairs

View Document

19/12/2219 December 2022 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Registered office address changed from Automation Works 656 Leeds Road Deighton Huddersfield HD2 1UB England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-12-19

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BLAND / 09/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NOON / 09/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN TURNER / 09/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / WS9988 LIMITED / 09/12/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 12 GREENHEAD ROAD HUDDERDFIELD WEST YORKSHIRE HD1 4EN

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1912 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BLAND / 31/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/09/183 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BLAND / 02/07/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/05/1710 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020188100003

View Document

05/05/165 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BLAND / 05/04/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/05/158 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY JEAN NOON

View Document

04/11/144 November 2014 DIRECTOR APPOINTED SIMON NOON

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR MICHAEL IAN TURNER

View Document

04/11/144 November 2014 DIRECTOR APPOINTED ANDREW DAVID BLAND

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY NOON / 01/05/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/05/133 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/05/1113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/05/1027 May 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN NOON / 26/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN NOON / 26/04/2010

View Document

08/04/108 April 2010 COURT ORDER INSOLVENCY:MISCELLANEOUS:- RE TRANSFER OF CASES FROM ANDREW TIMOTHY CLAY TO ANTHONY JOHN SARGEANT

View Document

12/01/1012 January 2010 CURREXT FROM 31/12/2009 TO 31/01/2010

View Document

29/09/0929 September 2009 COMPANY VOLUNTARY ARRANGEMWNT ANNUAL EPORT FOR 1.3

View Document

27/08/0927 August 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/12/0821 December 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2007

View Document

21/12/0821 December 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2008

View Document

18/09/0818 September 2008 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

08/06/068 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: H L B KIDSONS BARCLAYS HOUSE 41 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/10/0124 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0125 September 2001 £ IC 60000/20000 30/07/01 £ SR 40000@1=40000

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/10/9710 October 1997 £ IC 27000/24000 18/08/97 £ SR 3000@1=3000

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 BONUS SHARES ISS 09/04/92

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/04/91

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 £1 ORD SHARES 29/11/89

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/08/893 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

19/06/8919 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/895 June 1989 £ NC 100000/110000

View Document

05/06/895 June 1989 WD 24/05/89 AD 17/06/88--------- £ SI 100@1=100 £ IC 3002/3102

View Document

05/06/895 June 1989 WD 24/05/89 AD 17/06/88--------- £ SI 3000@1=3000 £ IC 2/3002

View Document

05/06/895 June 1989 CONVERT LOAN STOCK 06/05/89

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 ALTER MEM AND ARTS 280289

View Document

02/09/882 September 1988 COMPANY NAME CHANGED D D F PATTERNS LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

01/09/881 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/881 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/09/873 September 1987 RETURN MADE UP TO 12/07/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: NETHERWOOD CHAMBERS MANOR ROW BRADFORD BD1 4PF

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: 11 YORK PLACE LEEDS LS1 2DS

View Document

14/05/8614 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 ALT MEM AND ARTS

View Document

12/05/8612 May 1986 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