(AD01) Address change date: 20th September 2023. New Address: C/O Kbl Advisory Limited, Stamford House Northenden Road Sale Cheshire M33 2DH. Previous address: Cleveland House Cleveland Street Darlington County Durham DL1 2PE
filed on: 20th, September 2023
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 25th March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 26th March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to 27th March 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 29th September 2020 to 29th March 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(16 pages)
|
(CH01) On 18th July 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 29th September 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Small-sized company accounts made up to 29th September 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 29th September 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 16th June 2017
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 16th June 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th June 2017
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 29th September 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(30 pages)
|
(TM02) 28th September 2016 - the day secretary's appointment was terminated
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, September 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, September 2016
| resolution
|
Free Download
(73 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, September 2016
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, September 2016
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 24th, March 2016
| auditors
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th September 2015: 12000.00 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th July 2015: 12000.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(29 pages)
|
(AD01) Address change date: 4th February 2015. New Address: Cleveland House Cleveland Street Darlington County Durham DL1 2PE. Previous address: Cleveland House Cleveland Street Darlington County Durham DL1 2NU
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th July 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from Lloyds Foundry Albert Hill Darlington DL1 2JU on 14th August 2013
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th July 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 10th July 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th September 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to 10th July 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(23 pages)
|
(CERTNM) Company name changed kepierco 104 LIMITEDcertificate issued on 27/10/10
filed on: 27th, October 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 17th September 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 18th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th July 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(23 pages)
|
(363a) Annual return up to 23rd July 2009 with shareholders record
filed on: 23rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Medium company accounts made up to 30th September 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(13 pages)
|
(287) Registered office changed on 26/03/2009 from westgate house faverdale darlington county durham DL3 0PZ
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 17/12/2008 to 30/09/2008
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 17th December 2007
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2008 to 17/12/2007
filed on: 18th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 28th July 2008 with shareholders record
filed on: 28th, July 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 23rd, January 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 23rd, January 2008
| resolution
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 18/12/07
filed on: 23rd, January 2008
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 18/12/07
filed on: 23rd, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 17th December 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 17th December 2007 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th December 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 17th December 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th December 2007 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th December 2007 New secretary appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 17th December 2007 New secretary appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 17th December 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(15 pages)
|