KEMTECH SURFACES LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/10/193 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
28/11/1628 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 |
26/02/1626 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1428 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
21/02/1221 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1110 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/03/1012 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHRISTOPHER HEADLEY / 02/03/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
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 |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/09/0620 September 2006 | £ IC 100/40 08/08/06 £ SR 60@1=60 |
25/08/0625 August 2006 | SECRETARY RESIGNED |
25/08/0625 August 2006 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
25/08/0625 August 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/08/0625 August 2006 | NEW SECRETARY APPOINTED |
25/08/0625 August 2006 | DIRECTOR RESIGNED |
25/08/0625 August 2006 | DIRECTOR RESIGNED |
22/03/0622 March 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/02/059 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
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 |
07/02/027 February 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
17/10/0117 October 2001 | SECRETARY RESIGNED |
17/10/0117 October 2001 | NEW SECRETARY APPOINTED |
05/03/015 March 2001 | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
18/04/0018 April 2000 | NEW DIRECTOR APPOINTED |
15/02/0015 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/02/0015 February 2000 | NEW DIRECTOR APPOINTED |
15/02/0015 February 2000 | NEW DIRECTOR APPOINTED |
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 |
09/02/009 February 2000 | DIRECTOR RESIGNED |
09/02/009 February 2000 | SECRETARY RESIGNED |
02/02/002 February 2000 | 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