Advanced company searchLink opens in new window

KIMBERLY - CLARK LIMITED

Company number 00308676

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)
09 Aug 2017 AA Full accounts made up to 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 AP01 Appointment of Ms Kate Louise Goodman as a director on 7 January 2016
11 Jan 2016 TM01 Termination of appointment of Tristram Otto Wilkinson as a director on 7 January 2016
31 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 221,000,000.00
31 Dec 2015 CC04 Statement of company's objects
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 15/12/2015
12 Nov 2015 AA Full accounts made up to 31 December 2014
20 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000,000
07 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Kalbander Singh Dhillon
17 Sep 2015 AP03 Appointment of Mr Stuart William Casey as a secretary on 14 September 2015
17 Sep 2015 TM02 Termination of appointment of Saiful Chip Nazmi as a secretary on 14 September 2015
04 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000,000
19 Nov 2014 AA Full accounts made up to 31 December 2013
21 May 2014 AP01 Appointment of Mr Kalbander Singh Dhillon as a director on 7 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015.
20 May 2014 TM01 Termination of appointment of Suzan Frueh as a director
20 May 2014 TM01 Termination of appointment of Suzan Frueh as a director
14 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000,000
14 Nov 2013 CH01 Director's details changed for Mr Tristram Otto Wilkinson on 1 December 2012
20 Sep 2013 AA Accounts made up to 31 December 2012
19 Dec 2012 CH01 Director's details changed for Mrs Suzan Anita Frueh on 19 December 2012
22 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
22 Nov 2012 AD04 Register(s) moved to registered office address
15 Oct 2012 AP01 Appointment of Mrs Suzan Anita Frueh as a director