Advanced company searchLink opens in new window

K AND E HOLDINGS LTD

Company number 09462215

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)
03 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
18 Oct 2022 AP01 Appointment of Mr William Dangerfield as a director on 18 October 2022
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Mar 2021 AD03 Register(s) moved to registered inspection location 51 st John Street Ashbourne Derbyshire DE6 1GP
19 Mar 2021 AD02 Register inspection address has been changed to 51 st John Street Ashbourne Derbyshire DE6 1GP
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
10 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
08 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
30 Mar 2017 MR01 Registration of charge 094622150001, created on 28 March 2017
09 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
19 Apr 2016 AP01 Appointment of Mr Andrew Dangerfield as a director on 19 April 2016
19 Apr 2016 TM01 Termination of appointment of Elaine Mary Crisp as a director on 19 April 2016
22 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted