About

Registered Number: 04476623
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Railway Bridge House, Station, Road, Hook Norton, Banbury, Oxon, OX15 5LS

 

Kms Litho Ltd was registered on 03 July 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Willis, Keith Herbert, Willis, Mark James are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Keith Herbert 03 July 2002 - 1
WILLIS, Mark James 03 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 July 2019
CH01 - Change of particulars for director 14 December 2018
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 14 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 10 December 2016
CS01 - N/A 12 July 2016
RESOLUTIONS - N/A 28 June 2016
SH08 - Notice of name or other designation of class of shares 26 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 July 2009
RESOLUTIONS - N/A 15 January 2009
128(4) - Notice of assignment of name or new name to any class of shares 15 January 2009
128(1) - Statement of rights attached to allotted shares 15 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
395 - Particulars of a mortgage or charge 29 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 09 July 2004
363s - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
AA - Annual Accounts 02 April 2003
225 - Change of Accounting Reference Date 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
225 - Change of Accounting Reference Date 20 January 2003
RESOLUTIONS - N/A 20 September 2002
RESOLUTIONS - N/A 20 September 2002
RESOLUTIONS - N/A 20 September 2002
123 - Notice of increase in nominal capital 20 September 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.