MID KENT TOOLS AND FIXINGS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

11/06/2511 June 2025 Change of details for Mr Stephen Hills as a person with significant control on 2025-06-06

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

09/06/239 June 2023 Change of details for Mr Stephen Hills as a person with significant control on 2022-06-07

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1810 April 2018 15/12/17 STATEMENT OF CAPITAL GBP 100

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM UNIT 4-5, KEEL COURT ENTERPRISE CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4LY ENGLAND

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM UNIT 3 LARKFIELD TRADING ESTATE NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6GN

View Document

12/01/1812 January 2018 THE TERMS OF THE AGREEMENT BETWEEN THE COMPANY OF TWELVE C ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY OUT OF DISTRIBUTABLE PROFITS AS SET OUT IN THE DRAFT CONTRACT ATTACHED TO BE APPROVED AND THE COMPANY BE AUTHORISED TO ENTER INTO THE CONTRACT - DRAFT AGREEMENT AND AGREE TO THE SPECIAL RESOLUTION. 15/12/2017

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GARDNER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 112

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR JAMES ROBERT GARDNER

View Document

14/06/1314 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1023 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE HILLS / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILLS / 19/04/2010

View Document

01/03/101 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/101 March 2010 21/01/10 STATEMENT OF CAPITAL GBP 100

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MAXINE HILLS

View Document

20/07/0920 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMPSON / 06/06/2008

View Document

10/07/0910 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM UNIT 3 BROOKHOUSE LARKFIELD TRADING ESTATE NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6GN

View Document

07/07/097 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PAUL THOMPSON LOGGED FORM

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY PAUL THOMPSON

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 2 MOORS COTTAGES SPENNY LANE MARDEN TONBRIDGE TN12 9PR UNITED KINGDOM

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/06/086 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

06/06/086 June 2008 SECRETARY APPOINTED PAUL THOMPSON

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

06/06/086 June 2008 DIRECTOR APPOINTED PAUL THOMPSON

View Document

06/06/086 June 2008 DIRECTOR APPOINTED STEPHEN WILLIAM HILLS

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