K.T.H. CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/139 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/03/109 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE STEPHEN PREECE / 30/11/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN PREECE / 30/11/2009

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANN PREECE / 30/11/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: PORTHOUSE INDUSTRIAL ESTATE BROMYARD HEREFORDSHIRE HR7 4NS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 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