Based in Rugby, Warwickshire, Kepp Ltd was registered on 28 February 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Kepp Ltd. The current directors of the company are Eve, Robin David, Kendell, Russell Tony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVE, Robin David | 27 March 2003 | 31 January 2005 | 1 |
KENDELL, Russell Tony | 27 March 2003 | 01 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 22 December 2019 | |
CH01 - Change of particulars for director | 26 June 2019 | |
CH03 - Change of particulars for secretary | 26 June 2019 | |
PSC04 - N/A | 26 June 2019 | |
PSC04 - N/A | 26 June 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 06 November 2018 | |
PSC04 - N/A | 06 March 2018 | |
CS01 - N/A | 02 March 2018 | |
PSC04 - N/A | 02 March 2018 | |
PSC04 - N/A | 02 March 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 01 March 2017 | |
CH03 - Change of particulars for secretary | 26 January 2017 | |
CH01 - Change of particulars for director | 24 January 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
TM01 - Termination of appointment of director | 29 July 2015 | |
AD01 - Change of registered office address | 13 April 2015 | |
AR01 - Annual Return | 25 March 2015 | |
CH03 - Change of particulars for secretary | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
AD01 - Change of registered office address | 12 January 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 27 March 2014 | |
SH01 - Return of Allotment of shares | 26 March 2014 | |
AA - Annual Accounts | 18 December 2013 | |
MR04 - N/A | 09 September 2013 | |
MR04 - N/A | 09 September 2013 | |
CH03 - Change of particulars for secretary | 21 August 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AD01 - Change of registered office address | 21 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 02 March 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 15 January 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
395 - Particulars of a mortgage or charge | 27 August 2008 | |
RESOLUTIONS - N/A | 25 July 2008 | |
363a - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 25 April 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363a - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2004 | |
395 - Particulars of a mortgage or charge | 22 September 2004 | |
395 - Particulars of a mortgage or charge | 09 June 2004 | |
363s - Annual Return | 29 March 2004 | |
225 - Change of Accounting Reference Date | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
395 - Particulars of a mortgage or charge | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
287 - Change in situation or address of Registered Office | 13 April 2003 | |
CERTNM - Change of name certificate | 01 April 2003 | |
NEWINC - New incorporation documents | 28 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 August 2008 | Fully Satisfied |
N/A |
Legal mortgage | 14 August 2008 | Fully Satisfied |
N/A |
Legal mortgage | 02 February 2007 | Fully Satisfied |
N/A |
Legal mortgage | 15 September 2006 | Fully Satisfied |
N/A |
Legal mortgage | 21 September 2004 | Fully Satisfied |
N/A |
Debenture | 07 June 2004 | Fully Satisfied |
N/A |
Legal charge | 15 April 2003 | Fully Satisfied |
N/A |