K G ENGINEERING LIMITED

Company Documents

DateDescription
09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/03/145 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HILTON GOULD / 20/02/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: M5 FOXHOLE DARTINGTON TOTNES DEVON TQ9 6EB

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 9 DEVON SQUARE NEWTON ABBOT DEVON TQ12 8HN

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: UNIT 5 IPPLEPEN BUSINESS PARK EDGELANDS LANE IPPLEPEN NEWTON ABBOT DEVON TQ12 5QG

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/02/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 S366A DISP HOLDING AGM 22/12/93 S252 DISP LAYING ACC 22/12/93 S386 DISP APP AUDS 22/12/93

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: UNIT 6, IPPLEPEN BUSINESS PARK EDGELANDS LANE, IPPLEPEN NEWTON ABBOT DEVON TQ12 5UG

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/01/93;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 WD 24/10/88 AD 01/10/88--------- � SI 3900@1=3900 � IC 100/4000

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: JOHN WAIN & CO 49 PALACE AVENUE PAIGHNTON DEVON TQ3 3EN

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/06/873 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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