Advanced company searchLink opens in new window

KCC PROCESS EQUIPMENT LIMITED

Company number 01862795

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)
31 Jan 2003 288a New director appointed
31 Jan 2003 288b Director resigned
06 Jan 2003 225 Accounting reference date shortened from 31/03/03 to 31/12/02
06 Jan 2003 363s Return made up to 04/12/02; full list of members
23 Dec 2002 403a Declaration of satisfaction of mortgage/charge
31 May 2002 AUD Auditor's resignation
12 Dec 2001 363s Return made up to 04/12/01; full list of members
28 Sep 2001 AA Full accounts made up to 31 March 2001
30 Jun 2001 395 Particulars of mortgage/charge
27 Dec 2000 363s Return made up to 04/12/00; full list of members
27 Dec 2000 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
19 Dec 2000 288b Secretary resigned
19 Dec 2000 288a New secretary appointed
01 Sep 2000 287 Registered office changed on 01/09/00 from: 91-93 windmill road sunbury on thames middlesex TW16 7EF
29 Aug 2000 AA Full accounts made up to 31 March 2000
01 Jun 2000 288a New director appointed
16 Dec 1999 363s Return made up to 04/12/99; full list of members
01 Sep 1999 AA Full accounts made up to 31 March 1999
31 Dec 1998 363s Return made up to 04/12/98; full list of members
07 Aug 1998 AA Full accounts made up to 31 March 1998
17 Feb 1998 395 Particulars of mortgage/charge
29 Dec 1997 AA Full accounts made up to 31 March 1997
19 Dec 1997 363s Return made up to 04/12/97; no change of members
03 Dec 1996 403a Declaration of satisfaction of mortgage/charge
03 Dec 1996 403a Declaration of satisfaction of mortgage/charge