About

Registered Number: 06612893
Date of Incorporation: 05/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: India Mill Business Centre, India Mill, Darwen, Lancashire, BB3 1AD

 

Kaman Uk Holdings Ltd was registered on 05 June 2008. There is one director listed as Clark, Candace for the company at Companies House. We don't know the number of employees at Kaman Uk Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Candace 12 June 2008 07 July 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 08 October 2020
TM01 - Termination of appointment of director 07 October 2020
CS01 - N/A 08 June 2020
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 02 June 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 13 June 2019
RESOLUTIONS - N/A 24 December 2018
SH01 - Return of Allotment of shares 14 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 07 June 2018
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 06 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 August 2014
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 03 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2014
AUD - Auditor's letter of resignation 03 December 2013
MISC - Miscellaneous document 30 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 July 2013
RESOLUTIONS - N/A 12 July 2013
RP04 - N/A 11 July 2013
RP04 - N/A 11 July 2013
RP04 - N/A 11 July 2013
RP04 - N/A 11 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
RESOLUTIONS - N/A 23 September 2009
MEM/ARTS - N/A 23 September 2009
AA - Annual Accounts 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
123 - Notice of increase in nominal capital 10 September 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
353 - Register of members 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
225 - Change of Accounting Reference Date 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.