Advanced company searchLink opens in new window

KECO BODY REPAIR PRODUCTS LTD

Company number 13207569

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)
21 May 2024 CERTNM Company name changed tdn tools & training LIMITED\certificate issued on 21/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-16
26 Feb 2024 CH01 Director's details changed for Mr Kevin George Andrews on 23 February 2024
20 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
18 Aug 2023 AA Accounts for a small company made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
10 Jun 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
13 Sep 2021 PSC02 Notification of Tdn Tools Holdings Limited as a person with significant control on 30 April 2021
13 Sep 2021 PSC07 Cessation of Axiom Repair Holdings Limited as a person with significant control on 30 April 2021
13 Sep 2021 PSC02 Notification of Axiom Repair Holdings Limited as a person with significant control on 30 April 2021
13 Sep 2021 PSC07 Cessation of Tdn Group Limited as a person with significant control on 30 April 2021
21 May 2021 MA Memorandum and Articles of Association
21 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 100
04 May 2021 AP01 Appointment of Mr Christopher Joe White as a director on 30 April 2021
04 May 2021 AD01 Registered office address changed from 9 - 15 Peregrine Court, Falcon Way Eagle Business Park, Yaxley Peterborough Cambridgeshire PE7 3WG United Kingdom to Unit 5, a1 Parkway Southgate Way Orton Southgate Peterborough Cambridgeshire PE2 6YG on 4 May 2021
04 May 2021 TM01 Termination of appointment of Jordan James Fisher as a director on 30 April 2021
04 May 2021 TM01 Termination of appointment of Anthony Richard Hodgson as a director on 30 April 2021
15 Apr 2021 AP01 Appointment of Mr Kevin George Andrews as a director on 15 April 2021
17 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted