KC 2000 LTD

Common Road Common Road, King's Lynn, PE31 7PF, Norfolk
StatusACTIVE
Company No.03987129
CategoryPrivate Limited Company
Incorporated08 May 2000
Age24 years, 24 days
JurisdictionEngland Wales

SUMMARY

KC 2000 LTD is an active private limited company with number 03987129. It was incorporated 24 years, 24 days ago, on 08 May 2000. The company address is Common Road Common Road, King's Lynn, PE31 7PF, Norfolk.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-24

Officer name: Mrs Sonya Hazel Kilcoin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2022

Action Date: 27 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-28

New date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kim Graham Cairns

Notification date: 2019-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jill Cairns

Cessation date: 2019-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-16

Psc name: Darren Mark Cairns

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2018

Action Date: 28 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-29

New date: 2017-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Mark Cairns

Change date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Kim Graham Cairns

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Darren Mark Cairns

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jill Cairns

Change date: 2016-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2016

Action Date: 29 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-30

New date: 2015-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: Common Road Snettisham King's Lynn Norfolk PE31 7PF

Change date: 2016-02-24

Old address: First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN

Old address: 1a Queen Street Rushden Northants NN10 0AA

Change date: 2015-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Old address: 8 King Street Kings Lynn Norfolk PE30 1ES

Change date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 31 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2005

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jun 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/05/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 01/06/00 from: suite C1 city cloisters 196 old street london EC1V 9FR

Documents

View document PDF

Incorporation company

Date: 08 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM EXOTICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11369196
Status:ACTIVE
Category:Private Limited Company

BRAINSTORMERTEAM LTD.

HOVA HOUSE,HOVE,BN3 3DH

Number:08814995
Status:ACTIVE
Category:Private Limited Company

CAREYS SHARED EQUITY LIMITED

CAREY HOUSE,WEMBLEY,HA9 0HR

Number:02911260
Status:ACTIVE
Category:Private Limited Company

CHARLIE WARDE LIMITED

164 PURVES ROAD,LONDON,NW10 5TG

Number:05652707
Status:ACTIVE
Category:Private Limited Company

PATHFINDER PARK INVESTMENTS LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:11732647
Status:ACTIVE
Category:Private Limited Company

SGW BAYNE JV5 LLP

16 RIVERSIDE,ALTON,GU34 2UF

Number:OC407585
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source