Kilworth Machinery Ltd was founded on 12 July 2006 and are based in Ashby De La Zouch, Leicester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Kilworth Machinery Ltd has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINCH, Andrew | 01 May 2007 | - | 1 |
PARNHAM, Andrew Thomas | 12 July 2006 | - | 1 |
PARNHAM, Carol | 12 July 2006 | - | 1 |
PARNHAM, Mark Andrew | 12 July 2006 | - | 1 |
PARNHAM, Elaine Margaret | 12 July 2006 | 22 October 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
PSC09 - N/A | 07 January 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 13 November 2018 | |
CS01 - N/A | 12 July 2018 | |
PSC01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 21 November 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 14 November 2016 | |
CS01 - N/A | 25 July 2016 | |
RESOLUTIONS - N/A | 20 April 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 20 April 2016 | |
CC04 - Statement of companies objects | 20 April 2016 | |
AA - Annual Accounts | 20 August 2015 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 16 July 2013 | |
CH01 - Change of particulars for director | 25 June 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 13 July 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 23 November 2010 | |
TM01 - Termination of appointment of director | 11 November 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363s - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 28 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2007 | |
363s - Annual Return | 06 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 11 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2006 | |
225 - Change of Accounting Reference Date | 31 October 2006 | |
287 - Change in situation or address of Registered Office | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
NEWINC - New incorporation documents | 12 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 November 2006 | Outstanding |
N/A |