Bradley Stoke
Bristol
BS32 9DB
Secretary Name | Mr Brian Peter Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Hill Road Clevedon Somerset BS21 7NZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | kcmsite.com |
---|
Registered Address | First Floor 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Kays Kairouz 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
22 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
22 August 2022 | Change of details for Dr Kays Kairouz as a person with significant control on 26 August 2021 (2 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
2 September 2021 | Director's details changed for Dr Kays Kairouz on 31 August 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
23 June 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
8 January 2020 | Registered office address changed from 12a Hill Road Clevedon Somerset BS21 7NZ to First Floor 2 City Road Chester CH1 3AE on 8 January 2020 (1 page) |
19 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (5 pages) |
28 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (5 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 March 2012 | Termination of appointment of Brian Ford as a secretary (1 page) |
16 March 2012 | Termination of appointment of Brian Ford as a secretary (1 page) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Kays Kairouz on 31 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Kays Kairouz on 31 January 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
30 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
12 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
20 September 2002 | Company name changed k & k engineering LIMITED\certificate issued on 20/09/02 (2 pages) |
20 September 2002 | Company name changed k & k engineering LIMITED\certificate issued on 20/09/02 (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 August 2002 | Incorporation (12 pages) |
20 August 2002 | Incorporation (12 pages) |