Advanced company searchLink opens in new window

K & F INDUSTRIES LIMITED

Company number NI614238

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)
11 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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