KATA CRUSHING AND RECYCLING FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Previous accounting period shortened from 2024-01-07 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

30/09/2130 September 2021 Previous accounting period extended from 2020-12-23 to 2021-01-07

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 ADOPT ARTICLES 30/11/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM UNIT 1 PIPE YARD LANE WORKS WORTHINGTON LANE NEWBOLD COLEORTON COALVILLE LEICESTERSHIRE LE67 8PJ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVSHO FROM 25/12/2017 TO 24/12/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PREVSHO FROM 26/12/2016 TO 25/12/2016

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 PREVSHO FROM 27/12/2015 TO 26/12/2015

View Document

28/09/1628 September 2016 PREVSHO FROM 28/12/2015 TO 27/12/2015

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/167 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY ANN WILSON / 23/10/2015

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MS TRACY ANN WILSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

28/09/1528 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

09/01/149 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED KATA LIMITED CERTIFICATE ISSUED ON 15/05/12

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM MONKS COTTAGE 85 UTTOXETER ROAD HILL RIDWARE RUGELEY STAFFS WS15 3QT

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN WILSON / 12/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BROWN / 12/12/2009

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK

View Document

31/12/0831 December 2008 SECRETARY APPOINTED TRACY WILSON

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED ROBERT JOHN BROWN

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

12/12/0812 December 2008 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