KEMTILE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

07/04/257 April 2025 Director's details changed for Mr Jamie Richard Cook on 2019-12-03

View Document

03/04/253 April 2025 Director's details changed for Mr Luis Alferez Bayo on 2024-08-06

View Document

03/04/253 April 2025 Director's details changed for Mr David Charles Dennsteadt on 2024-08-06

View Document

04/02/254 February 2025 Change of details for Rpm Europe Uk Limited as a person with significant control on 2024-08-06

View Document

04/02/254 February 2025 Change of details for Rpow Uk Limited as a person with significant control on 2024-05-07

View Document

13/11/2413 November 2024 Full accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 2024-08-06

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/10/2327 October 2023 Full accounts made up to 2023-05-31

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Statement of company's objects

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/02/2314 February 2023 Full accounts made up to 2022-05-31

View Document

02/01/222 January 2022 Full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Change of details for Rpow Uk Limited as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2021-07-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTONY WESTLEY

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL NOLIS

View Document

01/12/191 December 2019 AUDITOR'S RESIGNATION

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPOW UK LIMITED

View Document

13/06/1913 June 2019 CESSATION OF RPM NVUK LIMITED AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

19/10/1819 October 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

19/10/1819 October 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM UNIT G TAYLOR BUSINESS PARK WARRINGTON ROAD RISLEY WARRINGTON CHESHIRE WA3 6BL ENGLAND

View Document

01/08/181 August 2018 ADOPT ARTICLES 11/07/2018

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR DAVID CHARLES DENNSTEADT

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY ANTONY WESTLEY

View Document

17/07/1817 July 2018 CESSATION OF ANTONY STEPHEN WESTLEY AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF JAMIE RICHARD COOK AS A PSC

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPM NVUK LIMITED

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR LUIS ALFEREZ BAYO

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MICHEL JOSEPH EMMANUEL NOLIS

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1818 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEPHEN WESTLEY / 26/09/2017

View Document

03/10/173 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY STEPHEN WESTLEY / 25/09/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM UNIT G RISLEY WARRINGTON WA3 6BL ENGLAND

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RICHARD COOK / 26/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEPHEN WESTLEY / 26/09/2017

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM UNIT C3 TAYLOR BUSINESS PARK RISLEY WARRINGTON WA3 6BL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY STEPHEN WESTLEY / 02/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RICHARD COOK / 02/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEPHEN WESTLEY / 02/02/2015

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RICHARD COOK / 31/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STEPHEN WESTLEY / 31/03/2010

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

02/11/092 November 2009 CHANGE PERSON AS DIRECTOR

View Document

02/11/092 November 2009 CHANGE PERSON AS DIRECTOR

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 £ SR 104@1 31/01/02

View Document

10/04/0310 April 2003 £ IC 6198/6104 31/01/03 £ SR 94@1=94

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 AUDITOR'S RESIGNATION

View Document

16/05/0116 May 2001 £ SR 104@1 31/01/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 S80A AUTH TO ALLOT SEC 01/02/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 £ IC 6367/6252 31/01/00 £ SR 115@1=115

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: UNIT D1 TAYLOR INDUSTRIAL ESTATE CULCHETH RISLEY WARRINGTON WA3 6BL

View Document

10/12/9810 December 1998 £ IC 6617/6367 04/09/98 £ SR 250@1=250

View Document

23/10/9823 October 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 SHARES AGREEMENT OTC

View Document

28/08/9828 August 1998 £ IC 1000/667 16/03/98 £ SR 333@1=333

View Document

25/06/9825 June 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/04/9814 April 1998 POS 950 @ £1 15/03/98

View Document

14/04/9814 April 1998 POS 50 @£1 15/03/98

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/12/979 December 1997 ALTER MEM AND ARTS 29/11/97

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

17/03/8917 March 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

02/03/872 March 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

28/08/8428 August 1984 ALTER MEM AND ARTS

View Document

28/12/7928 December 1979 CERTIFICATE OF INCORPORATION

View Document

28/12/7928 December 1979 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