About

Registered Number: 01427949
Date of Incorporation: 12/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: 115 Phillips Street, Birmingham, West Midlands, B6 4PT

 

K & C Holdings Ltd was founded on 12 June 1979, it's status is listed as "Active". There are 2 directors listed as Crossley, Melville Fielden, Kirkham, Malcolm Edward Ronald for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Melville Fielden N/A - 1
KIRKHAM, Malcolm Edward Ronald N/A - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 13 March 2020
MR05 - N/A 15 January 2020
MR05 - N/A 15 January 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 15 June 2017
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 04 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 12 April 2013
RESOLUTIONS - N/A 19 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 19 October 2006
353 - Register of members 24 July 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 05 July 2005
AUD - Auditor's letter of resignation 18 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 01 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 May 2004
395 - Particulars of a mortgage or charge 01 October 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 11 July 1995
287 - Change in situation or address of Registered Office 30 June 1995
363s - Annual Return 29 June 1995
CERTNM - Change of name certificate 15 February 1995
RESOLUTIONS - N/A 10 January 1995
RESOLUTIONS - N/A 10 January 1995
CERT10 - Re-registration of a company from public to private 10 January 1995
MAR - Memorandum and Articles - used in re-registration 10 January 1995
53 - Application by a public company for re-registration as a private company 10 January 1995
363s - Annual Return 20 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1994
AUD - Auditor's letter of resignation 16 May 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 15 July 1993
287 - Change in situation or address of Registered Office 24 January 1993
AA - Annual Accounts 08 December 1992
395 - Particulars of a mortgage or charge 08 September 1992
363s - Annual Return 28 August 1992
AA - Annual Accounts 23 January 1992
363a - Annual Return 23 July 1991
RESOLUTIONS - N/A 20 February 1991
RESOLUTIONS - N/A 20 February 1991
CERT5 - Re-registration of a company from private to public 20 February 1991
MAR - Memorandum and Articles - used in re-registration 20 February 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 20 February 1991
AUDS - Auditor's statement 20 February 1991
BS - Balance sheet 20 February 1991
AUDR - Auditor's report 20 February 1991
43(3) - Application by a private company for re-registration as a public company 20 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1991
RESOLUTIONS - N/A 07 January 1991
RESOLUTIONS - N/A 07 January 1991
123 - Notice of increase in nominal capital 07 January 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 11 January 1990
MEM/ARTS - N/A 20 November 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
363 - Annual Return 21 June 1988
AA - Annual Accounts 23 May 1988
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
363 - Annual Return 04 February 1987
363 - Annual Return 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge 29 September 2003 Outstanding

N/A

Mortgage 28 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.