Advanced company searchLink opens in new window

KGAL CONSULTING ENGINEERS LTD

Company number 03529754

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)
03 May 2016 TM02 Termination of appointment of Susan Mary Grubb as a secretary on 15 April 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20,000
28 Mar 2014 CH01 Director's details changed for Mr David Griffiths on 28 March 2014
07 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 CH01 Director's details changed for Mr David Griffiths on 1 April 2013
02 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
23 Mar 2011 CH03 Secretary's details changed for Mrs Susan Mary Grubb on 31 December 2010
07 Mar 2011 AD01 Registered office address changed from Wessex House St Leonards Road Charminster Bournemouth Dorset BH8 8QS on 7 March 2011
11 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
31 Mar 2010 AD03 Register(s) moved to registered inspection location
31 Mar 2010 CH01 Director's details changed for Susan Mary Grubb on 31 December 2009
31 Mar 2010 CH01 Director's details changed for Stewart Wingrove on 31 December 2009
31 Mar 2010 AD02 Register inspection address has been changed
31 Mar 2010 CH01 Director's details changed for Kenneth Raymond Grubb on 31 December 2009
31 Mar 2010 CH01 Director's details changed for David Griffiths on 31 December 2009
31 Mar 2010 CH01 Director's details changed for Russell Digby on 31 December 2009