KEP PRINT GROUP LIMITED
Status | ACTIVE |
Company No. | 01569174 |
Category | Private Limited Company |
Incorporated | 22 Jun 1981 |
Age | 42 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
KEP PRINT GROUP LIMITED is an active private limited company with number 01569174. It was incorporated 42 years, 11 months, 6 days ago, on 22 June 1981. The company address is 22a Two Gates Trading Estate 22a Two Gates Trading Estate, Tamworth, B77 5AE, Staffordshire.
Company Fillings
Accounts with accounts type full
Date: 09 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Wayne Plowman
Change date: 2024-02-02
Documents
Change person director company with change date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anita Karen Plowman
Change date: 2024-02-02
Documents
Change person secretary company with change date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anita Karen Plowman
Change date: 2024-02-02
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type full
Date: 12 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage satisfy charge full
Date: 24 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Mortgage satisfy charge full
Date: 05 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 05 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 05 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Accounts with accounts type full
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type full
Date: 13 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type full
Date: 10 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2017
Action Date: 06 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-06
Charge number: 015691740009
Documents
Accounts with accounts type full
Date: 09 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Legacy
Date: 02 Mar 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 17/01/2017
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type medium
Date: 24 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type medium
Date: 27 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Wayne Plowman
Change date: 2014-05-31
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-31
Officer name: Anita Karen Plowman
Documents
Change person secretary company with change date
Date: 06 Oct 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anita Karen Plowman
Change date: 2014-05-31
Documents
Accounts with accounts type medium
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type medium
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Legacy
Date: 31 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type medium
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type medium
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Legacy
Date: 18 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 25 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type medium
Date: 13 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Legacy
Date: 08 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 24 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type medium
Date: 13 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type medium
Date: 07 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type medium
Date: 13 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Accounts with accounts type medium
Date: 08 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type small
Date: 22 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Certificate change of name company
Date: 13 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed K.E.P. visuals LIMITED\certificate issued on 14/07/00
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Resolution
Date: 22 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 15 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/98; full list of members
Documents
Legacy
Date: 07 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/97; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/96; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Accounts with accounts type small
Date: 19 Jan 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/94; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 1993
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 16 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 16/12/93 from: unit 2 tolsons mill watling street fazeley tamworth staffordshire B78 3SB
Documents
Legacy
Date: 25 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/93; change of members
Documents
Accounts with accounts type small
Date: 11 Jan 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 09 Apr 1992
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/92; change of members
Documents
Accounts with accounts type small
Date: 19 Jan 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 19 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 17/01/91; full list of members
Documents
Legacy
Date: 04 Jul 1991
Category: Capital
Type: 88(2)R
Description: Ad 24/06/91--------- £ si 35000@1=35000 £ ic 100/35100
Documents
Resolution
Date: 04 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 1991
Category: Capital
Type: 123
Description: £ nc 100/100000 24/06/91
Documents
Legacy
Date: 07 Jun 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Some Companies
38 LATCHMERE DRIVE,LEEDS,LS165DL
Number: | 11965790 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 PARKSIDE DRIVE,WATFORD,WD17 3AU
Number: | 11152884 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 NORTH STREET,BRIGHTON,BN41 1DH
Number: | 06274742 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TARRAGON WALK,BANBURY,OX16 1FE
Number: | 03078320 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOUGHBY HILL HOUSE OLLERTON ROAD,NEWARK,NG22 0PB
Number: | 09822718 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WILLIAM GRANGE,GLASGOW,G74 5DF
Number: | SC364340 |
Status: | ACTIVE |
Category: | Private Limited Company |