K. & T. (ENGINEERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BULPITT

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 9 PARKSIDE INDUSTRIAL ESTATE RINGWOOD HAMPSHIRE BH24 3SG

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011330920003

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR SAMUEL BERNARD KUROPKA

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES KUROPKA

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KUROPKA / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BULPITT / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY APPOINTED BERNADINE KUROPKA

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL BULPITT

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: SUITE 1 114 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1LU

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/02/9219 February 1992 S386 DISP APP AUDS 13/02/92

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: PROVINCIAL HOUSE 12 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 29/10/86; 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