Advanced company searchLink opens in new window

KIMBERLY-CLARK HOLDING LIMITED

Company number 01961889

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)
10 Aug 2017 AA Full accounts made up to 31 December 2016
10 Jan 2017 TM01 Termination of appointment of Karen Lyn Leets as a director on 31 December 2016
30 Nov 2016 AD03 Register(s) moved to registered inspection location 40 London Road Reigate RH2 9QP
29 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
29 Nov 2016 AD02 Register inspection address has been changed to 40 London Road Reigate RH2 9QP
10 Oct 2016 AA Full accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 42,272,500
13 Nov 2015 CH01 Director's details changed for Mr Riccardo Masera on 30 September 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Kalbander Singh Dhillon
17 Sep 2015 AP03 Appointment of Mr Stuart William Casey as a secretary on 14 September 2015
17 Sep 2015 TM02 Termination of appointment of Saiful Chip Nazmi as a secretary on 14 September 2015
10 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 42,272,500
10 Dec 2014 AD04 Register(s) moved to registered office address 1 Tower View Kings Hill West Malling Kent ME19 4HA
19 Nov 2014 AA Full accounts made up to 31 December 2013
03 Nov 2014 CH01 Director's details changed for Mr Riccardo Masera on 4 September 2014
29 May 2014 AP01 Appointment of Mr Kalbander Singh Dhillon as a director on 7 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015.
29 May 2014 TM01 Termination of appointment of Suzan Frueh as a director
16 Apr 2014 AP01 Appointment of Ms Karen Lyn Leets as a director
15 Apr 2014 TM01 Termination of appointment of Nancy Loewe as a director
15 Jan 2014 AR01 Annual return made up to 18 November 2013
  • ANNOTATION This document replaces the AR01 registered on 20/11/2013 as it is not properly delivered
20 Nov 2013 AR01 Annual return made up to 18 November 2013
Statement of capital on 2013-11-20
  • GBP 42,272,500
  • ANNOTATION A replacement AR01 was registered on 15/01/2014
20 Sep 2013 AA Accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 19 October 2012
20 Dec 2012 AP01 Appointment of Mrs Suzan Frueh as a director