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.
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 |
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 |
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 |