K.D.T. PLASTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Director's details changed for Mrs Deborah Jane Philip on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Stuart John Philip as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Stuart John Philip on 2025-03-04

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Director's details changed for Mrs Kerri Anne Tapp on 2024-06-19

View Document

19/06/2419 June 2024 Secretary's details changed for Mrs Kerri Anne Tapp on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Stuart John Philip as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mr Karl Damien Tapp as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from 12 Church Street Finedon Wellingborough Northamptonshire NN9 5NA to 10 Wold Road Burton Latimer Kettering NN15 5PN on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Stuart John Philip on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mrs Deborah Jane Philip on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Karl Damien Tapp on 2024-06-19

View Document

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

View Accounts

15/02/2415 February 2024 Director's details changed for Mr Karl Damien Tapp on 2024-02-09

View Document

15/02/2415 February 2024 Director's details changed for Mrs Kerri Anne Tapp on 2024-02-09

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Cessation of Kerri Anne Tapp as a person with significant control on 2023-11-09

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-10 with updates

View Document

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

View Accounts

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

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1627 December 2016 DIRECTOR APPOINTED MRS KERRI ANNE TAPP

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/12/1524 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

21/10/1421 October 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

03/01/143 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1223 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KERRI ANNE TAILBY / 24/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAMIEN TAPP / 24/01/2012

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 19 CHARLBURY CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2NS

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/01/118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAMIEN TAPP / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KERRI TAILBY / 02/01/2009

View Document

11/07/0811 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 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