KEMBREY TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLOWERS / 13/03/2015

View Document

04/01/154 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 09/12/2014

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 09/12/2014

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MICHAEL JAMES FLOWERS

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PAPWORTH

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
ROKE MANOR OLD SALISBURY LANE
ROMSEY
HAMPSHIRE
SO51 0LZ
UNITED KINGDOM

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
CHEMRING HOUSE 1500 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AF

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR STEVEN JOHN BOWERS

View Document

27/01/1427 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 26/04/2013

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR MARK HARRY PAPWORTH

View Document

03/08/123 August 2012 DIRECTOR APPOINTED DR DAVID JOHN PRICE

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/01/124 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 06/10/2011

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 01/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 01/03/2011

View Document

31/01/1131 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN RAYNER / 06/07/2010

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/01/1028 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM:
1650 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE PO15 7AH

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/01/05; NO CHANGE OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 01/01/04; NO CHANGE OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0324 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM:
1645 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE PO15 7AH

View Document

12/02/0212 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/029 January 2002 RETURN MADE UP TO 01/01/02; NO CHANGE OF MEMBERS

View Document

03/09/013 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 01/01/01; NO CHANGE OF MEMBERS

View Document

28/07/0028 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 EXEMPTION FROM APPOINTING AUDITORS 14/07/99

View Document

22/07/9922 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM:
1480 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE PO15 7AF

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM:
1590 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE PO15 7AG

View Document

06/02/956 February 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

19/01/9519 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM:
KEMBREY PARK
SWINDON
WILTS
SN2 6BJ

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM:
P.O. BOX 111
HIGHFIELD LAND
ORGREAVE
SHEFFIELD, S13 9EL

View Document

22/03/9322 March 1993 AUDITOR'S RESIGNATION

View Document

03/02/933 February 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 17/08/90; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

16/02/9016 February 1990 REGISTERED OFFICE CHANGED ON 16/02/90 FROM:
KEMBREY PARK SWINDON
WILTSHIRE
SN2 6BL

View Document

15/02/9015 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

15/02/9015 February 1990 NEW SECRETARY APPOINTED

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

22/06/8922 June 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

13/02/8913 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/07/87

View Document

07/07/877 July 1987 COMPANY NAME CHANGED
KEMBREY ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 08/07/87

View Document

04/03/874 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8721 February 1987 REGISTERED OFFICE CHANGED ON 21/02/87 FROM:
10 NEWHALL STREET
BIRMINGHAM B33LX

View Document

24/12/8624 December 1986 COMPANY NAME CHANGED
VIGODRIVE LIMITED
CERTIFICATE ISSUED ON 24/12/86

View Document

16/12/8616 December 1986 REGISTERED OFFICE CHANGED ON 16/12/86 FROM:
183/185 BERMONDSEY STREET
LONDON
SE1 3UW

View Document

16/12/8616 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 CERTIFICATE OF INCORPORATION

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