About

Registered Number: 04882298
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF

 

Kp Camperhire Ltd was registered on 29 August 2003 and are based in Dudley, West Midlands, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Diane 29 August 2003 08 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Diane 23 November 2009 - 1
KENNINGTON-POWELL, Steven 29 August 2003 08 October 2008 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 18 February 2020
AA01 - Change of accounting reference date 22 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 05 February 2019
AA01 - Change of accounting reference date 29 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 30 January 2018
AA01 - Change of accounting reference date 04 January 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 September 2013
CERTNM - Change of name certificate 01 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 28 September 2010
AD01 - Change of registered office address 14 June 2010
AP03 - Appointment of secretary 24 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 09 February 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 30 August 2007
AA - Annual Accounts 14 February 2007
395 - Particulars of a mortgage or charge 14 October 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
225 - Change of Accounting Reference Date 31 October 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 August 2007 Fully Satisfied

N/A

Debenture 13 October 2006 Fully Satisfied

N/A

Legal charge 20 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.