KENTKRAFT ENGINEERING LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

10/03/1110 March 2011 Annual return made up to 15 July 2010 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH WARBURTON

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODDER

View Document

01/02/111 February 2011 COMPANY NAME CHANGED PROFLEXS TECHNICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/02/11

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH WARBURTON

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN VENTON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODDER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GREALISH

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

28/01/1128 January 2011 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MR DANNY DUGGAN

View Document

28/01/1128 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/07/1016 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/07/2010

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MS ASHLEIGH ANN WARBURTON

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MRS PATRICIA GREALISH

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR BRIAN EDWIN VENTON

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR SEAMUS GREALISH

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED KENTKRAFT ENGINEERING LTD. CERTIFICATE ISSUED ON 17/03/10

View Document

17/03/1017 March 2010 CHANGE OF NAME 02/03/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 DIRECTOR RESIGNED MICHAEL KING

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/03/0926 March 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

18/12/0818 December 2008 PREVEXT FROM 31/03/2008 TO 31/07/2008

View Document

10/12/0810 December 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED RICHARD HODDER

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: SUITE 1A CHURCHILL HOUSE HORNDON BUSINESS PARK WEST HORNDON BRENTWOOD ESSEX CM13 3XD

View Document

29/05/0829 May 2008 SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED JOHN LESLIE ELLIS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED SEAMUS FRANCIS GREALISH

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MICHAEL ANTHONY JOHN TRISTRAM KING

View Document

29/05/0829 May 2008 SECRETARY RESIGNED LARRY SMITH

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: TOP FLOOR 4 THE LIMES INGATESTONE ESSEX CM4 0BE

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS; AMEND

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 4B CHEQUERS HIGH STREET INGATESTONE ESSEX CM4 0DR

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 109 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5EL

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/09/9910 September 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/07/9823 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/963 September 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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

19/07/9419 July 1994 SECRETARY RESIGNED

View Document

13/07/9413 July 1994 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