KINGSPAN GROUP LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewFull accounts made up to 2024-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Termination of appointment of Peter James Cameron Bullough as a director on 2024-04-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1417 September 2014 ADOPT ARTICLES 22/08/2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR DERMOT MULVIHILL

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / LORCAN DOWD / 21/11/2013

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WILSON / 01/01/2013

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 AUDITOR'S RESIGNATION

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR GEOFF DOHERTY

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KEELING

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/01/103 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 ARTICLES OF ASSOCIATION

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SHARES AGREEMENT OTC

View Document

14/11/0614 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0614 November 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

14/11/0614 November 2006 � NC 7250000/20000000 29/09/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/08/01

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/08/98

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/95

View Document

28/02/9728 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9728 February 1997 NC INC ALREADY ADJUSTED 30/12/95

View Document

28/02/9728 February 1997 NC INC ALREADY ADJUSTED 30/12/95

View Document

08/11/968 November 1996 ALTER MEM AND ARTS 04/10/96

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 30/06/96; CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

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

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: G OFFICE CHANGED 23/05/94 NEW ROAD NETHERTON,DUDLEY, WEST MIDLANDS DY 29A

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

02/06/912 June 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/04/9116 April 1991 FIRST GAZETTE

View Document

24/04/9024 April 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: G OFFICE CHANGED 21/12/87 ALMA WORKS MILL LANE HALESOWEN WEST MIDLANDS B63 3JP

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/05/8621 May 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

07/09/797 September 1979 CERTIFICATE OF INCORPORATION

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