Advanced company searchLink opens in new window

KENGATE TERRAZZO LIMITED

Company number 06732872

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)
28 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
03 May 2013 TM01 Termination of appointment of Ian Taylor as a director
03 May 2013 AP01 Appointment of Mr David Matthew Clough as a director
25 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Mr Ian Taylor on 27 October 2010
27 Oct 2010 CH01 Director's details changed for Mr David Andrew Mccartney on 27 October 2010
27 Oct 2010 CH03 Secretary's details changed for Mr Rodney Christopher Horton on 27 October 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Oct 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
26 Oct 2009 AA01 Current accounting period extended from 31 October 2009 to 31 December 2009
22 Apr 2009 287 Registered office changed on 22/04/2009 from st martin's house 27-29 ormside way holmethorpe industrial estate redhill surrey RH1 2LT united kingdom
22 Apr 2009 288a Secretary appointed rodney christopher horton
22 Apr 2009 288a Director appointed ian taylor
22 Apr 2009 288a Director appointed david mccartney
23 Mar 2009 288b Appointment terminated director and secretary william valler
23 Mar 2009 288b Appointment terminated director stephen medhurst
11 Feb 2009 287 Registered office changed on 11/02/2009 from unit 2, the village guards avenue caterham surrey CR3 5XL uk
06 Nov 2008 288a Director appointed mr stephen malcolm medhurst
06 Nov 2008 288a Director appointed mr william valler
06 Nov 2008 288a Secretary appointed mr william valler