Advanced company searchLink opens in new window

KENT AUTO PANELS LIMITED

Company number 00662809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
16 Feb 2024 MR04 Satisfaction of charge 23 in full
16 Feb 2024 MR04 Satisfaction of charge 006628090031 in full
09 Feb 2024 AA01 Current accounting period extended from 30 December 2023 to 31 March 2024
29 Sep 2023 AA Accounts for a medium company made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
08 Jun 2023 TM01 Termination of appointment of Roland Geoffrey Ambrose Furneaux as a director on 31 March 2023
30 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
26 Apr 2022 TM01 Termination of appointment of Dennis Colin Furneaux as a director on 19 March 2022
16 Feb 2022 AP01 Appointment of Mr Angus James Furneaux as a director on 12 February 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
05 Jul 2021 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
05 Jul 2021 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
30 Jun 2021 PSC05 Change of details for Tudor Holdings (Uk) Limited as a person with significant control on 19 July 2018
29 Jun 2021 CH01 Director's details changed for Mr Garry Ian Furneaux on 24 June 2021
29 Jun 2021 CH01 Director's details changed for Mr Roland Geoffrey Ambrose Furneaux on 24 June 2021
29 Jun 2021 CH03 Secretary's details changed for Mr Colin Graham Furneaux on 24 June 2021
29 Jun 2021 CH01 Director's details changed for Mr Dennis Colin Furneaux on 24 June 2021
29 Jun 2021 CH01 Director's details changed for Mr Colin Graham Furneaux on 24 June 2021
29 Mar 2021 AA Full accounts made up to 30 December 2019
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
30 Aug 2019 MR04 Satisfaction of charge 006628090027 in full