K.L.M.DUCTWORK LTD
Status | ACTIVE |
Company No. | 02983963 |
Category | Private Limited Company |
Incorporated | 27 Oct 1994 |
Age | 29 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
K.L.M.DUCTWORK LTD is an active private limited company with number 02983963. It was incorporated 29 years, 7 months, 8 days ago, on 27 October 1994. The company address is Matrix House Matrix House, Canvey Island, SS8 9DE, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brett Wash
Change date: 2023-10-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Aug 2023
Action Date: 25 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029839630005
Charge creation date: 2023-08-25
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2023
Action Date: 02 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029839630004
Charge creation date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Appoint person secretary company with name date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kelly Wash
Appointment date: 2022-06-08
Documents
Termination secretary company with name termination date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Anne Wash
Termination date: 2022-06-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029839630003
Charge creation date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
Change date: 2015-11-19
Old address: 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Wash
Documents
Mortgage satisfy charge full
Date: 26 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Address
Type: AD01
Old address: Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD
Change date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Brett Wash
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Keith James Wash
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 04 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/01; full list of members
Documents
Legacy
Date: 28 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 28/06/01 from: 62 chapel street billericay essex CM12 9LS
Documents
Legacy
Date: 16 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/03/01--------- £ si 100@1=100 £ ic 100/200
Documents
Accounts with accounts type small
Date: 14 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/00; full list of members
Documents
Legacy
Date: 31 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/98; full list of members
Documents
Legacy
Date: 03 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 03/11/98 from: 29 lower southend road wickford essex SS11 8AE
Documents
Certificate change of name company
Date: 28 Dec 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed highvel (ac) LIMITED\certificate issued on 29/12/97
Documents
Legacy
Date: 25 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/97; no change of members
Documents
Accounts with accounts type small
Date: 26 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type small
Date: 06 Nov 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/96; no change of members
Documents
Legacy
Date: 22 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/95; full list of members
Documents
Legacy
Date: 01 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Certificate change of name company
Date: 12 Jan 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed project 2000 LIMITED\certificate issued on 13/01/95
Documents
Legacy
Date: 10 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 10/01/95 from: 29 lower southend road wickford essex SS11 8AE
Documents
Legacy
Date: 10 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Resolution
Date: 02 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 02/12/94 from: park house 64 west ham lane stratford london E15 4PT
Documents
Some Companies
2 FENWICK GROVE,LONDON,SE15 4HT
Number: | 07113104 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011671 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
C/O DONOGHUE & CO. LTD,FALKIRK,FK1 5RL
Number: | SC573966 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,FARNHAM,GU9 7QQ
Number: | 09342978 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-3A TINDAL SQUARE,CHELMSFORD,CM1 1EH
Number: | 08951059 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11632003 |
Status: | ACTIVE |
Category: | Private Limited Company |