KENT PIPES AND FITTINGS LTD.
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 25/10/2425 October 2024 | Application to strike the company off the register |
| 01/07/241 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 04/12/234 December 2023 | Accounts for a dormant company made up to 2023-06-30 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 15/08/1715 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY BRICE |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 22/07/1622 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/06/1526 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 25/07/1425 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 31/07/1331 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 14/02/1314 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 25/06/1225 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/07/1122 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
| 22/07/1122 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BRICE / 22/07/2011 |
| 22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 22 ST JOHNS ROAD FAVERSHAM KENT ME13 8EL |
| 08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 15/06/1015 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
| 02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM C/O. BRIAN KELSEY & CO LTD., 7A COURT STREET, FAVERSHAM, KENT ME13 7AN U.K. |
| 02/07/092 July 2009 | SECRETARY APPOINTED KAREN MARY HAMMOND |
| 02/07/092 July 2009 | DIRECTOR APPOINTED MARK BRICE |
| 16/06/0916 June 2009 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
| 16/06/0916 June 2009 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
| 16/06/0916 June 2009 | APPOINTMENT TERMINATED DIRECTOR ELA SHAH |
| 12/06/0912 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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