KENT EXPRESS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

20/06/2520 June 2025 Appointment of Mrs Victoria Elizabeth Goodall as a director on 2025-05-14

View Document

10/06/2510 June 2025 Appointment of Mrs Yolinda Franciska Botha as a director on 2025-05-14

View Document

10/06/2510 June 2025 Termination of appointment of Adrian Spencer Martin as a director on 2025-05-14

View Document

10/06/2510 June 2025 Termination of appointment of Andrea Albertini as a director on 2025-05-14

View Document

10/06/2510 June 2025 Appointment of Mr Ronald Neil South as a director on 2025-05-14

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-30

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

17/06/2417 June 2024 Registered office address changed from Henry Schein Uk Holdings Ltd Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB to Medcare House Centurion Close Gillingham Kent ME8 0SB on 2024-06-17

View Document

29/01/2429 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023

View Document

28/10/2328 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/07/233 July 2023 Appointment of Mr Matthew Gareth Porter as a secretary on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Paul David Brownridge as a secretary on 2023-06-30

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-25

View Document

16/05/2216 May 2022 Full accounts made up to 2020-12-26

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Appointment of Mr Michael Ettinger as a director on 2022-01-04

View Document

07/01/227 January 2022 Appointment of Mr Walter Siegel as a director on 2021-12-24

View Document

07/01/227 January 2022 Appointment of Mr Andrea Albertini as a director on 2021-12-24

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE REDDING / 31/03/2020

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / HENRY SCHEIN UK HOLDINGS LIMITED / 31/12/2018

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GAMBOLD

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 26/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID BROWNRIDGE / 29/02/2016

View Document

15/12/1515 December 2015 SECRETARY APPOINTED MR PAUL DAVID BROWNRIDGE

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MRS HELEN LOUISE REDDING

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY HELEN REDDING

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE REDDING / 01/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR PATRICK THOMPSON ALLEN

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

13/08/1413 August 2014 SAIL ADDRESS CHANGED FROM: WHATMAN HOUSE ST. LEONARDS ROAD ALLINGTON MAIDSTONE KENT ME16 0PF UNITED KINGDOM

View Document

13/08/1413 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE REDDING / 09/12/2011

View Document

27/08/1327 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRYCE DONNELL

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR ADRIAN SPENCER MARTIN

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MINOWITZ

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

24/08/1024 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY BERGMAN

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ORR

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN PALADINO

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BRESLAWSKI

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZACK

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN POOLE

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 26/12/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MICHAEL POOLE / 15/11/2009

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

13/08/0913 August 2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM MEDCARE HOUSE CENTURION CLOSE GILLINGHAM BUSINESS PARK GILLINGHAM KENT ME8 0SB

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED BRYCE DONNELL

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ORR / 15/12/2008

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR STUART HOWELL

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/0827 May 2008 SECRETARY APPOINTED HELEN LOUISE REDDING

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED GAVIN MICHAEL POOLE

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY PETER DODD

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

18/11/0318 November 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

22/05/0322 May 2003 REG OFFICE CHANGED 11/04/03

View Document

22/05/0322 May 2003

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

05/11/015 November 2001

View Document

05/11/015 November 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

17/08/9917 August 1999

View Document

17/08/9917 August 1999 COMPANY NAME CHANGED GREATMATCH LIMITED CERTIFICATE ISSUED ON 18/08/99

View Document

03/08/993 August 1999 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