(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Kct Logistics Ltd 5 st. Clements Road Nechells Birmingham West Midlands B7 5AF England to Olive House Magnus Wilnecote Tamworth B77 5BY on February 1, 2021
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Kct Logistics Ltd St. Clements Road Birmingham B7 5AF England to Kct Logistics Ltd 5 st. Clements Road Nechells Birmingham West Midlands B7 5AF on November 5, 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS England to Kct Logistics Ltd St. Clements Road Birmingham B7 5AF on November 5, 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 1, 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period extended from November 30, 2016 to December 31, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Impex House Impex House Garretts Green Industrial Estate Valepits Road, Birmingham Birmingham B33 0TE to 35 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on September 26, 2016
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 16, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Francis House Shobnall Road Burton-on-Trent Staffordshire DE14 2BB to Impex House Impex House Garretts Green Industrial Estate Valepits Road, Birmingham Birmingham B33 0TE on September 15, 2015
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 16, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 18, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 16, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 16, 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 18, 2012. Old Address: C/O Rob Morgan Garages a40 Garage Slebech Haverwest Pembroke SA62 4PD Wales
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 16, 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 18, 2011. Old Address: C/O Redbridge Produce & Flowers Redbridge Produce & Flowers Wern Road Goodwick Pembrokeshire Dyfed SA64 0AA Wales
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 18, 2011. Old Address: Rotherdale Farm Long Lane Throckmorton Pershore Worcestershire WR10 2LA
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 16, 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 26, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 26, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 16, 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2008
filed on: 4th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 21, 2008
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 26, 2008
filed on: 26th, February 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/01/08 from: randolph's farm midstall brighton road hurstpierpoint west sussex BN6 9EL
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: randolph's farm midstall brighton road hurstpierpoint west sussex BN6 9EL
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2006
filed on: 5th, November 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2006
filed on: 5th, November 2007
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/08/07 from: 3 marlborough road lancing west sussex BN15 8UF
filed on: 8th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/08/07 from: 3 marlborough road lancing west sussex BN15 8UF
filed on: 8th, August 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to December 18, 2006
filed on: 18th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to December 18, 2006
filed on: 18th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to December 18, 2006 (Director's particulars changed)
annual return
|
|
(AA) Dormant company accounts made up to November 30, 2005
filed on: 5th, October 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2005
filed on: 5th, October 2006
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to December 29, 2005
filed on: 29th, December 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to December 29, 2005
filed on: 29th, December 2005
| annual return
|
Free Download
(7 pages)
|
(288b) On November 17, 2004 Secretary resigned
filed on: 17th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 17, 2004 Secretary resigned
filed on: 17th, November 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2004
| incorporation
|
Free Download
(9 pages)
|