About

Registered Number: 03758292
Date of Incorporation: 23/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 41 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 7SN,

 

Having been setup in 1999, Kg Washford Ltd have registered office in Redditch in Worcestershire. We do not know the number of employees at this business. The current directors of the business are listed as Jones, Keith Andrew, Jones, Shirley Ellen Eaton, Nall, Trevor, Smith, Jane Rosina, Smith, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Keith Andrew 01 October 2001 13 October 2015 1
JONES, Shirley Ellen Eaton 01 May 2009 13 October 2015 1
NALL, Trevor 23 April 1999 31 August 2009 1
SMITH, Jane Rosina 01 May 2009 13 October 2015 1
SMITH, Kevin 23 April 1999 12 October 2015 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 06 February 2020
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 18 March 2019
CS01 - N/A 18 March 2019
MR04 - N/A 28 February 2019
MR04 - N/A 28 February 2019
MR01 - N/A 27 February 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 04 May 2018
PSC05 - N/A 23 March 2018
CH01 - Change of particulars for director 22 March 2018
PSC05 - N/A 21 March 2018
CS01 - N/A 19 March 2018
AP01 - Appointment of director 28 January 2018
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 21 March 2016
RESOLUTIONS - N/A 04 November 2015
MR01 - N/A 27 October 2015
MR01 - N/A 20 October 2015
TM01 - Termination of appointment of director 19 October 2015
AD01 - Change of registered office address 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
MR01 - N/A 17 October 2015
AA - Annual Accounts 14 October 2015
MR04 - N/A 22 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 17 March 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 06 November 2009
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
395 - Particulars of a mortgage or charge 10 June 2009
363a - Annual Return 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 16 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 07 June 2000
225 - Change of Accounting Reference Date 11 August 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2019 Outstanding

N/A

A registered charge 13 October 2015 Outstanding

N/A

A registered charge 13 October 2015 Fully Satisfied

N/A

A registered charge 13 October 2015 Fully Satisfied

N/A

Debenture 03 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.