KEMTECH SURFACES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document (might not be available)

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document (might not be available)

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document (might not be available)

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Document (might not be available)

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document (might not be available)

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Accounts

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

View Accounts

03/10/193 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document (might not be available)

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document (might not be available)

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

View Accounts

26/02/1626 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document (might not be available)

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document (might not be available)

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

View Accounts

27/02/1527 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document (might not be available)

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

View Document (might not be available)

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

View Accounts

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document (might not be available)

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document (might not be available)

06/03/136 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document (might not be available)

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document (might not be available)

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document (might not be available)

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document (might not be available)

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHRISTOPHER HEADLEY / 02/03/2010

View Document (might not be available)

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document (might not be available)

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM UNIT8 MAYBROOK INDUSTRIAL ESTATE MAYBROOK ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7DG

View Document (might not be available)

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document (might not be available)

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document (might not be available)

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/09/0620 September 2006 £ IC 100/40 08/08/06 £ SR 60@1=60

View Document (might not be available)

25/08/0625 August 2006 SECRETARY RESIGNED

View Document (might not be available)

25/08/0625 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

25/08/0625 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document (might not be available)

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document (might not be available)

22/03/0622 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document (might not be available)

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document (might not be available)

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document (might not be available)

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document (might not be available)

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document (might not be available)

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: UNIT10-11 PINFOLD INDUSTRIAL ESTATE FIELD CLOSE BLOXWICH WALSALL WEST MIDLANDS WS3 3JS

View Document (might not be available)

07/02/027 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document (might not be available)

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document (might not be available)

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

05/03/015 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document (might not be available)

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/02/0015 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: C/O MIDLANDS COMPANY SERVICES SUITE 116, LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM, WEST MIDLANDS,B1 1QU

View Document (might not be available)

09/02/009 February 2000 DIRECTOR RESIGNED

View Document (might not be available)

09/02/009 February 2000 SECRETARY RESIGNED

View Document (might not be available)

02/02/002 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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