KING VEHICLE ENGINEERING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mrs Marie Claire Walters as a director on 2025-08-01

View Document

04/08/254 August 2025 NewTermination of appointment of Kevin Martin as a director on 2025-08-01

View Document

04/08/254 August 2025 NewTermination of appointment of Harold William Martin as a director on 2025-08-01

View Document

04/08/254 August 2025 NewTermination of appointment of Louise Ann Morley as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mr David Mark Shaw as a director on 2025-08-01

View Document

22/01/2522 January 2025 Full accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

23/03/2423 March 2024 Group of companies' accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Appointment of Mr Robin Roy Akers as a director on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Nigel Charles Faulconbridge as a director on 2024-01-22

View Document

15/11/2315 November 2023 Termination of appointment of Mark James Faulconbridge as a director on 2023-11-14

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

09/06/239 June 2023 Appointment of Mr Kevin Martin as a director on 2023-06-08

View Document

09/06/239 June 2023 Appointment of Mrs Louise Ann Morley as a director on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Harold William Martin on 2023-06-08

View Document

25/01/2325 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

24/12/1924 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

18/04/1818 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM RIVERSIDE MARKET HARBOROUGH LEICESTERSHIRE LE16 7PX

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CARRINGTON

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR MARK JAMES FAULCONBRIDGE

View Document

30/06/1730 June 2017 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

29/12/1629 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

07/11/167 November 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 ADOPT ARTICLES 16/06/2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD BROWN

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR HAROLD WILLIAM MARTIN

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR NIGEL CHARLES FAULCONBRIDGE

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA CARRINGTON

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/159 October 2015 SECOND FILING WITH MUD 23/08/15 FOR FORM AR01

View Document

15/09/1515 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS FIONA JANE CARRINGTON

View Document

29/12/1429 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KEVAN BROWN / 01/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVAN BROWN / 01/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK CARRINGTON / 05/12/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED GW 857 LIMITED CERTIFICATE ISSUED ON 14/12/05

View Document

26/10/0526 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/10/0526 October 2005 SECT 320 12/10/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

26/10/0526 October 2005 £ NC 100/1000 12/10/05

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NC INC ALREADY ADJUSTED 12/10/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ

View Document

26/10/0526 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0523 August 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