K.M.T. (COVENTRY) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

05/03/255 March 2025 Liquidators' statement of receipts and payments to 2025-02-05

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-05

View Document

13/04/2313 April 2023 Liquidators' statement of receipts and payments to 2023-02-05

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 01/04/10 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

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

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 6 WESTHILL ROAD COUNDON COVENTRY WEST MIDLANDS CV6 2AA

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 6 BROUGHTON ROAD COSBY LEICESTER LE9 1RB ENGLAND

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

07/09/107 September 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOYE / 01/10/2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR TARA TOYE

View Document

17/12/0917 December 2009 RES02

View Document

17/12/0917 December 2009 SECRETARY APPOINTED TARA TOYE

View Document

16/12/0916 December 2009 01/04/09 NO CHANGES

View Document

16/12/0916 December 2009 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

10/11/0910 November 2009 STRUCK OFF AND DISSOLVED

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 4C CROSS STREET, BLABY, LEICESTER, LE8 4FD

View Document

05/05/065 May 2006 COMPANY NAME CHANGED PETE WHITEHEAD & CO. LIMITED CERTIFICATE ISSUED ON 05/05/06

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/024 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: SOMERSET HOUSE TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN

View Document

01/04/971 April 1997 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