KEN WEST HYDRAULIC ENGINEER LIMITED
Company Documents
Date | Description |
---|---|
13/07/1513 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 112 BIRKINSTYLE LANE SHIRLAND ALFRETON DERBYSHIRE DE55 6BT |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CLIVE WEST / 08/11/2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA WEST / 17/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CLIVE WEST / 17/10/2009 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
04/07/054 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | DIRECTOR RESIGNED |
05/11/025 November 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: G OFFICE CHANGED 25/10/02 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
17/10/0217 October 2002 | 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