KINGSTON CRAFTSMEN STRUCTURAL TIMBER ENGINEERING LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERSON

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/06/169 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
C/O DUTTON MOORE
ALDGATE HOUSE 1-4 MARKET PLACE
HULL
EAST YORKSHIRE
HU1 1RS

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O DUTTON MOORE ALDGATE HOUSE 1-4 MARKET PLACE HULL NORTH HUMBERSIDE HU1 1RA UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O DUTTON MOORE 6 SILVER STREET HULL EAST \YORKSHIRE HU1 1JA UNITED KINGDOM

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/04/1230 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/05/1027 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY BOYCE / 12/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SANDERSON / 12/04/2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM CANNON STREET HULL HU2 0AD

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/04/9427 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/06/9318 June 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

01/06/921 June 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: G OFFICE CHANGED 16/05/91 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT,ME8 OQP

View Document

12/04/9112 April 1991 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