- Company Overview for KENT AUTO PANELS LIMITED (00662809)
- Filing history for KENT AUTO PANELS LIMITED (00662809)
- People for KENT AUTO PANELS LIMITED (00662809)
- Charges for KENT AUTO PANELS LIMITED (00662809)
- Registers for KENT AUTO PANELS LIMITED (00662809)
- More for KENT AUTO PANELS LIMITED (00662809)
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) |
---|---|---|---|
04 Feb 2025 | AA01 | Previous accounting period shortened from 31 March 2025 to 31 December 2024 | |
15 Jan 2025 | AA | Accounts for a medium company made up to 31 March 2024 | |
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 |