KIMBER DROP FORGINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-03-20 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/09/2418 September 2024 Memorandum and Articles of Association

View Document

23/08/2423 August 2024 Cessation of Precise Specifications Limited as a person with significant control on 2024-08-09

View Document

23/08/2423 August 2024 Notification of Kimbermills International Limited as a person with significant control on 2024-08-09

View Document

22/08/2422 August 2024 Cessation of Laurence Joyce as a person with significant control on 2024-08-09

View Document

22/08/2422 August 2024 Notification of Precise Specifications Limited as a person with significant control on 2024-08-09

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Change of share class name or designation

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

09/04/249 April 2024 Notification of Laurence Joyce as a person with significant control on 2016-04-06

View Document

09/04/249 April 2024 Cessation of Precise Specifications Limited as a person with significant control on 2022-04-06

View Document

09/04/249 April 2024 Director's details changed for Mr Laurence Joyce on 2024-04-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2023-03-20

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2022-03-20

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2021-03-20

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2020-03-20

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2019-03-20

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2018-03-20

View Document

12/05/2312 May 2023 Appointment of Mrs Janet O'brien as a director on 2022-06-30

View Document

11/05/2311 May 2023 Appointment of Mr Roger Simmons as a director on 2022-06-30

View Document

11/05/2311 May 2023 Appointment of Mr James Middleton as a director on 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

06/04/226 April 2022 Notification of Precise Specifications Limited as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Cessation of Laurence Joyce as a person with significant control on 2022-04-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Termination of appointment of Geoffrey Dennis Turnbull as a director on 2021-12-21

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/06/212 June 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/03/2020 March 2020 Confirmation statement made on 2020-03-20 with no updates

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/09/1924 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 Confirmation statement made on 2019-03-20 with no updates

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

03/04/183 April 2018 Confirmation statement made on 2018-03-20 with updates

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/07/1724 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOYCE / 01/01/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1329 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 56329

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY MARION JONES

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARION JONES

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/06/1214 June 2012 ADOPT ARTICLES 30/05/2012

View Document

14/06/1214 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1214 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1214 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1212 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION EILEEN JONES / 21/03/2011

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER SIMMONS

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER SIMMONS

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOYCE / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARION EILEEN JONES / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARION EILEEN JONES / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LLOYD SIMMONS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DENNIS TURNBULL / 29/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MARION EILEEN JONES

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TURNBULL / 08/07/2008

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROBINSON

View Document

27/03/0827 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: WOODHALL WORKS FOXOAK STREET CRADLEY HEATH, WEST MIDLANDS, B64 5DH

View Document

01/06/041 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 SHARE CONVERTION 29/03/02

View Document

23/04/0223 April 2002 SHARES TRANSFER 29/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

04/08/974 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 £ NC 1000/55000 22/05/

View Document

05/06/965 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

05/06/965 June 1996 ADOPT MEM AND ARTS 24/05/96

View Document

05/06/965 June 1996 £ NC 55000/84615 24/05/

View Document

05/06/965 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/96

View Document

05/06/965 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/96

View Document

05/06/965 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/96

View Document

05/06/965 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/96

View Document

05/06/965 June 1996 NC INC ALREADY ADJUSTED 22/05/96

View Document

05/06/965 June 1996 NC INC ALREADY ADJUSTED 24/05/96

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 COMPANY NAME CHANGED CLIFTONACE LIMITED CERTIFICATE ISSUED ON 29/05/96

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information