Based in Somerset, K D Construction Safety Services Ltd was registered on 18 December 1997, it's status at Companies House is "Active". We don't know the number of employees at the business. Iley, Kenneth George Herbert, Lowth, John Kevin are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWTH, John Kevin | 18 December 1997 | 01 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ILEY, Kenneth George Herbert | 18 December 1997 | 01 August 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 29 June 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 30 June 2018 | |
CS01 - N/A | 27 December 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 25 February 2017 | |
CH01 - Change of particulars for director | 30 December 2016 | |
CH03 - Change of particulars for secretary | 30 December 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 30 June 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AD01 - Change of registered office address | 01 February 2012 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 05 August 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 27 July 2007 | |
287 - Change in situation or address of Registered Office | 19 July 2007 | |
363a - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 July 2003 | |
363s - Annual Return | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
287 - Change in situation or address of Registered Office | 28 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
AA - Annual Accounts | 17 August 2002 | |
363s - Annual Return | 29 March 2002 | |
363s - Annual Return | 29 December 2000 | |
AA - Annual Accounts | 27 November 2000 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 13 April 2000 | |
AA - Annual Accounts | 16 June 1999 | |
363s - Annual Return | 22 February 1999 | |
395 - Particulars of a mortgage or charge | 20 January 1999 | |
225 - Change of Accounting Reference Date | 29 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 1998 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
287 - Change in situation or address of Registered Office | 15 September 1998 | |
288b - Notice of resignation of directors or secretaries | 15 September 1998 | |
288b - Notice of resignation of directors or secretaries | 15 September 1998 | |
NEWINC - New incorporation documents | 18 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 12 January 1999 | Outstanding |
N/A |