KCA DEUTAG ENTERPRISES LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.06715023
CategoryPrivate Limited Company
Incorporated03 Oct 2008
Age15 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

KCA DEUTAG ENTERPRISES LIMITED is an active private limited company with number 06715023. It was incorporated 15 years, 7 months, 19 days ago, on 03 October 2008. The company address is 1 Park Row, Leeds, LS1 5AB, England.



Company Fillings

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Neil Porteous Gilchrist

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Anthony Joseph Byrne

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Mr Sean Richard Lawrence Branston

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Gary Neil Paver

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

New address: 1 Park Row Leeds LS1 5AB

Change date: 2017-07-04

Old address: 3 Colmore Circus Birmingham West Midlands B4 6BH

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-18

Officer name: Anthony Joseph Byrne

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Thomson

Termination date: 2014-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Thomson

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Andrew

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Andrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Walker

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Paver

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stevenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Andrew

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Johnstone Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Wiest

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-03

Officer name: Louise Cameron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Wiest

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Milne

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abbot enterprises LIMITED\certificate issued on 17/04/10

Documents

View document PDF

Resolution

Date: 11 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-15

Officer name: Louise Cameron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Peter John Milne

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Graham Stevenson

Change date: 2009-10-15

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maurice white

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alec banyard

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed louise cameron

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed alec william james banyard

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 03 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 NORTHDOWN AVENUE LTD

FLAT 3 63,ENFIELD,EN3 4AJ

Number:10559222
Status:ACTIVE
Category:Private Limited Company

LGRS SERVICES LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:09568271
Status:ACTIVE
Category:Private Limited Company

LILY RAJ LIMITED

56A BEVERLEY ROAD,HULL,HU3 1YE

Number:11406338
Status:ACTIVE
Category:Private Limited Company

ORLAGH ENNIS CONSULTING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11096959
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRUDENT CFO LIMITED

4 WOODSIDE AVENUE,LEEDS,LS7 2UL

Number:11194016
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CROWN INN LIMITED

4B CHURCH STREET,DISS,IP22 4DD

Number:06383246
Status:LIQUIDATION
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