Advanced company searchLink opens in new window

KIMBER DROP FORGINGS LIMITED

Company number 03175857

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)
06 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/05/2023
21 Dec 2021 TM01 Termination of appointment of Geoffrey Dennis Turnbull as a director on 21 December 2021
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
02 Jun 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/05/2023
23 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/05/2023
24 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
01 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/05/2023
20 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/05/2023
24 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Apr 2016 CH01 Director's details changed for Mr Laurence Joyce on 1 January 2016
04 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 56,329
25 Feb 2016 MR04 Satisfaction of charge 9 in full
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 56,329
03 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 56,329
29 Nov 2013 SH06 Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 56,329
29 Nov 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Nov 2013 SH03 Purchase of own shares.
03 Oct 2013 TM02 Termination of appointment of Marion Jones as a secretary
03 Oct 2013 TM01 Termination of appointment of Marion Jones as a director