- Company Overview for KENT REFURB LIMITED (06507677)
- Filing history for KENT REFURB LIMITED (06507677)
- People for KENT REFURB LIMITED (06507677)
- More for KENT REFURB LIMITED (06507677)
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) |
---|---|---|---|
18 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
15 Mar 2019 | AP01 | Appointment of Mr Neil Eldridge as a director on 1 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Andrew James Firmin as a director on 28 February 2019 | |
15 Mar 2019 | TM02 | Termination of appointment of Andrew James Firmin as a secretary on 28 February 2019 | |
15 Mar 2019 | PSC07 | Cessation of Andrew James Firmin as a person with significant control on 28 February 2019 | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AD01 | Registered office address changed from Unit 79 Highstreet Road Hernhill Faversham Kent ME13 9EJ England on 4 March 2014 | |
20 Dec 2013 | AD01 | Registered office address changed from Unit 75 Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3PS United Kingdom on 20 December 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 May 2013 | TM01 | Termination of appointment of Andrew Reid as a director | |
21 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 May 2012 | AD01 | Registered office address changed from 19 Victoria Terrace Hove East Sussex BN3 2WB on 8 May 2012 | |
04 May 2012 | AP01 | Appointment of Mr Andrew James Reid as a director |