Advanced company searchLink opens in new window

KIER PLANT LIMITED

Company number 04233359

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)
08 Feb 2016 AP01 Appointment of Mr Marcus Faughey Jones as a director on 5 February 2016
04 Feb 2016 TM01 Termination of appointment of Bethan Melges as a director on 4 February 2016
04 Feb 2016 TM01 Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015
04 Feb 2016 TM01 Termination of appointment of David Neville Benson as a director on 9 October 2015
04 Feb 2016 AP01 Appointment of Mr Alastair James Gordon-Stewart as a director on 4 February 2016
06 Aug 2015 MISC Section 519
24 Jul 2015 AUD Auditor's resignation
22 Jul 2015 AP01 Appointment of Mrs Bethan Melges as a director on 16 July 2015
22 Jul 2015 AP03 Appointment of Mrs Bethan Melges as a secretary on 16 June 2015
22 Jul 2015 TM01 Termination of appointment of Matthew Armitage as a director on 16 July 2015
22 Jul 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
13 Jul 2015 AUD Auditor's resignation
22 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,000,000
04 Jun 2015 AP01 Appointment of Mr David Neville Benson as a director on 1 June 2015
04 Jun 2015 AP01 Appointment of Mr Jonathan David Wilkinson as a director on 1 June 2015
04 Jun 2015 AP01 Appointment of Mr Matthew Armitage as a director on 1 June 2015
04 Jun 2015 TM01 Termination of appointment of Ian David Gordon as a director on 1 June 2015
04 Jun 2015 TM01 Termination of appointment of John Patrick Glynn as a director on 1 June 2015
04 Jun 2015 TM01 Termination of appointment of Neil John Chidgey as a director on 1 June 2015
26 Jan 2015 AA Full accounts made up to 30 June 2014
13 Jan 2015 AP03 Appointment of Mr Matthew Armitage as a secretary on 22 December 2014
13 Jan 2015 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
13 Jun 2014 MISC Section 519
12 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4,000,000
30 Apr 2014 AUD Auditor's resignation