K & C Trading Ltd was founded on 21 May 2001, it's status at Companies House is "Active". The companies directors are Kenlin, Lorraine, Wheeler, Christopher Michael, Ellis, Keith, Ellis, Pamela. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENLIN, Lorraine | 21 May 2001 | - | 1 |
WHEELER, Christopher Michael | 21 May 2001 | - | 1 |
ELLIS, Keith | 21 May 2001 | 28 May 2007 | 1 |
ELLIS, Pamela | 21 May 2001 | 28 May 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 22 February 2019 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AD01 - Change of registered office address | 24 February 2016 | |
AR01 - Annual Return | 10 August 2015 | |
CH03 - Change of particulars for secretary | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AAMD - Amended Accounts | 03 April 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AAMD - Amended Accounts | 20 March 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 18 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2009 | |
363a - Annual Return | 06 June 2008 | |
169 - Return by a company purchasing its own shares | 13 March 2008 | |
RESOLUTIONS - N/A | 06 March 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
AA - Annual Accounts | 13 March 2007 | |
287 - Change in situation or address of Registered Office | 07 September 2006 | |
363a - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 22 June 2006 | |
287 - Change in situation or address of Registered Office | 24 July 2005 | |
363a - Annual Return | 15 July 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 19 March 2003 | |
363a - Annual Return | 21 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2002 | |
363s - Annual Return | 02 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2002 | |
395 - Particulars of a mortgage or charge | 23 November 2001 | |
288b - Notice of resignation of directors or secretaries | 21 June 2001 | |
288b - Notice of resignation of directors or secretaries | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
287 - Change in situation or address of Registered Office | 21 June 2001 | |
NEWINC - New incorporation documents | 21 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 December 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 07 December 2004 | Fully Satisfied |
N/A |
Legal charge | 19 November 2001 | Outstanding |
N/A |