About

Registered Number: 04056471
Date of Incorporation: 16/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Chestnut End, Leddington, Ledbury, Herefordshire, HR8 2LG

 

Having been setup in 2000, Kappa 2000 Ltd has its registered office in Herefordshire, it's status is listed as "Active". The companies directors are listed as Kay, Helen, Kay, John Robert at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, John Robert 16 August 2000 21 June 2012 1
Secretary Name Appointed Resigned Total Appointments
KAY, Helen 10 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 30 August 2019
PSC01 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 22 May 2018
TM02 - Termination of appointment of secretary 11 January 2018
AP03 - Appointment of secretary 10 January 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 18 August 2014
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 July 2013
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 25 August 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 21 June 2012
AA01 - Change of accounting reference date 11 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 21 August 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 31 August 2005
363a - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
AA - Annual Accounts 06 August 2004
363a - Annual Return 20 September 2003
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 01 October 2002
363a - Annual Return 11 October 2001
AA - Annual Accounts 13 August 2001
395 - Particulars of a mortgage or charge 06 December 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
225 - Change of Accounting Reference Date 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.