K.C. ENTERPRISES (KENT) LIMITED

14 Bushy Grove 14 Bushy Grove, Maidstone, ME17 3QL, England
StatusACTIVE
Company No.04289270
CategoryPrivate Limited Company
Incorporated18 Sep 2001
Age22 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

K.C. ENTERPRISES (KENT) LIMITED is an active private limited company with number 04289270. It was incorporated 22 years, 9 months, 1 day ago, on 18 September 2001. The company address is 14 Bushy Grove 14 Bushy Grove, Maidstone, ME17 3QL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jun 2024

Action Date: 17 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2023

Action Date: 17 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 17 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 17 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 17 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 17 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 17 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-17

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 17 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

New address: 14 Bushy Grove Kingswood Maidstone ME17 3QL

Old address: 24 Downsview Chatham Kent ME5 0AP

Change date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Robert Pusser

Termination date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 17 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 17 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 17 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2013

Action Date: 17 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2012

Action Date: 17 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 17 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Keith Richard Coulter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2010

Action Date: 17 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 17 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-17

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 17 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-17

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2007

Action Date: 17 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-17

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2006

Action Date: 17 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-17

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2005

Action Date: 17 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-17

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2004

Action Date: 17 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-17

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2003

Action Date: 17 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-17

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 17/09/02

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 10/06/02 from: 8 polhill drive chatham kent ME5 9NX

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIHAG LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09369541
Status:ACTIVE
Category:Private Limited Company

FEIM PLASTERING & DECORATION LTD

32 ARNOLD ROAD,LONDON,N15 4JG

Number:09001130
Status:ACTIVE
Category:Private Limited Company

GRS GREETINGS LIMITED

85 VICTORIA ROAD,RUISLIP,HA4 9BH

Number:10411580
Status:ACTIVE
Category:Private Limited Company

R W WHITE CONSULTING LTD

C/O ACCOUNTING ADVICE LTD 20 ELLACOMBE ROAD,BRISTOL,BS30 9BA

Number:09490636
Status:ACTIVE
Category:Private Limited Company

THE ELMS CARE CENTRE LIMITED

108 GRENFELL AVENUE,SALTASH,PL12 4JE

Number:03522826
Status:ACTIVE
Category:Private Limited Company

TIM HILLARD LIMITED

7 BELGRAVE ROAD,POOLE,BH13 6DB

Number:07177586
Status:ACTIVE
Category:Private Limited Company

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