- Company Overview for K & F INDUSTRIES LIMITED (NI614238)
- Filing history for K & F INDUSTRIES LIMITED (NI614238)
- People for K & F INDUSTRIES LIMITED (NI614238)
- Charges for K & F INDUSTRIES LIMITED (NI614238)
- More for K & F INDUSTRIES LIMITED (NI614238)
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) |
---|---|---|---|
11 Feb 2021 | MA | Memorandum and Articles of Association | |
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | AD01 | Registered office address changed from 87 Bowtown Road Newtownards Down BT23 8SL to C/O Datum Tool Design Limited, Unit 1 Factory 1 Mcgraths Buildings, Lissue Walk Lissue Industrial Estate Lisburn Co Antrim BT28 2SU on 4 February 2021 | |
31 Jan 2021 | CH01 | Director's details changed for Mr William Robert John Rawkins on 31 January 2021 | |
25 Jan 2021 | PSC07 | Cessation of Sarah Roberta Elliott as a person with significant control on 15 January 2021 | |
25 Jan 2021 | PSC02 | Notification of Asg Investment 10 Limited as a person with significant control on 15 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Sarah Roberta Elliott as a director on 15 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Joanne Margaret Montgomery as a director on 15 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr William Robert John Rawkins as a director on 15 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Catherine Sharon Park as a director on 15 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Simon Christopher Weston as a director on 15 January 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
10 Sep 2018 | TM01 | Termination of appointment of Robert Moore Huddleston as a director on 31 August 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
29 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | CH01 | Director's details changed for Sarah Roberta Elliott on 30 August 2013 | |
14 Oct 2015 | CH01 | Director's details changed for Sarah Roberta Huddleston on 30 August 2013 |