Advanced company searchLink opens in new window

KC ENGINEERING BEARINGS LTD

Company number 09971846

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 MR04 Satisfaction of charge 099718460001 in full
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
31 Jul 2020 MR01 Registration of charge 099718460002, created on 22 July 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 Feb 2018 PSC02 Notification of Westebbe Verwaltungs Gmbh as a person with significant control on 26 January 2018
02 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
02 Feb 2018 PSC04 Change of details for Mr Tobias Francois Heintz as a person with significant control on 26 January 2018
02 Feb 2018 PSC07 Cessation of Gary Adam as a person with significant control on 26 January 2018
21 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 154
12 May 2017 TM01 Termination of appointment of Gordon Walter Adam as a director on 28 April 2017
11 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2017 AP01 Appointment of Mr Gary Adam as a director on 28 April 2017
09 May 2017 AP03 Appointment of Gordon Adam as a secretary on 28 April 2017