About

Registered Number: 00950990
Date of Incorporation: 28/03/1969 (55 years and 1 month ago)
Company Status: Active
Registered Address: 3 Conqueror Court, Sittingbourne, Kent, ME10 5BH,

 

Founded in 1969, Kent Home Improvements (Swale) Ltd has its registered office in Sittingbourne, Kent, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of the company are listed as Coward, Teresa Jane, Lee, Teresa Ann, Williams, Eric Montague, Williams, Peter John Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Eric Montague N/A 01 August 1996 1
WILLIAMS, Peter John Charles N/A 13 September 2017 1
Secretary Name Appointed Resigned Total Appointments
COWARD, Teresa Jane 31 July 1991 11 November 1994 1
LEE, Teresa Ann N/A 31 July 1991 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
CH01 - Change of particulars for director 05 February 2020
AA - Annual Accounts 05 August 2019
AP01 - Appointment of director 11 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 19 February 2018
AD01 - Change of registered office address 04 October 2017
TM01 - Termination of appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
PSC07 - N/A 13 September 2017
PSC02 - N/A 13 September 2017
AP01 - Appointment of director 13 September 2017
AA - Annual Accounts 31 August 2017
MR04 - N/A 31 August 2017
MR04 - N/A 31 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 10 September 2015
MR01 - N/A 15 April 2015
CH01 - Change of particulars for director 18 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2007
353 - Register of members 06 March 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 09 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 31 January 1998
353 - Register of members 04 December 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 04 February 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 20 March 1996
363s - Annual Return 04 May 1995
288 - N/A 04 February 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 13 February 1994
AA - Annual Accounts 25 July 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 12 June 1992
AA - Annual Accounts 12 September 1991
288 - N/A 04 September 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 26 November 1990
288 - N/A 13 September 1990
363 - Annual Return 13 September 1990
287 - Change in situation or address of Registered Office 07 September 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 06 April 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 16 February 1987
AA - Annual Accounts 06 February 1987
RESOLUTIONS - N/A 16 December 1986
363 - Annual Return 13 December 1986
288 - N/A 28 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Fully Satisfied

N/A

Legal charge 03 August 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.