KAY DEE ENGINEERING (PLASTICS) LIMITED
Company number 01407276
- Company Overview for KAY DEE ENGINEERING (PLASTICS) LIMITED (01407276)
- Filing history for KAY DEE ENGINEERING (PLASTICS) LIMITED (01407276)
- People for KAY DEE ENGINEERING (PLASTICS) LIMITED (01407276)
- Charges for KAY DEE ENGINEERING (PLASTICS) LIMITED (01407276)
- More for KAY DEE ENGINEERING (PLASTICS) LIMITED (01407276)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Aug 2024 | TM01 | Termination of appointment of Jonathan Russell Ward as a director on 23 August 2024 | |
29 Aug 2024 | AP01 | Appointment of Mr Stuart William Winship as a director on 15 July 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Suzanne Ward as a director on 19 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
23 Nov 2023 | CH03 | Secretary's details changed for Mr Usamah Kenton Ward on 23 November 2023 | |
10 May 2023 | AP03 | Appointment of Mr Usamah Kenton Ward as a secretary on 9 May 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Mar 2023 | PSC02 | Notification of Kdep Holdings Limited as a person with significant control on 13 March 2023 | |
13 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
08 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
19 Feb 2020 | CH01 | Director's details changed for Stephen Christopher Ward on 15 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Suzanne Ward on 19 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Rob Frazer Ward on 15 February 2020 | |
18 Nov 2019 | AD01 | Registered office address changed from Unit 2 Jubilee Court Thackley Old Road Shipley West Yorkshire BD18 1QF to Jubilee Court Thackley Old Road Shipley West Yorkshire BD181QF on 18 November 2019 | |
25 Jul 2019 | MR01 | Registration of charge 014072760006, created on 18 July 2019 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 |