About

Registered Number: 06202392
Date of Incorporation: 04/04/2007 (18 years ago)
Company Status: Active
Registered Address: Unit 1 Paddock Barn Farm, Godstone Road, Caterham, CR3 6SF,

 

Based in Caterham, Kph De-construction Services Ltd was established in 2007, it's status is listed as "Active". This business has 3 directors listed as Potter, Helen Erica, Potter, Kevin John, Baldwin, Darren Maurice. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Darren Maurice 04 April 2007 04 November 2008 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Helen Erica 01 August 2015 - 1
POTTER, Kevin John 04 April 2007 01 August 2015 1

Filing History

Document Type Date
PSC04 - N/A 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CH03 - Change of particulars for secretary 10 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 10 April 2018
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 March 2016
AA01 - Change of accounting reference date 24 March 2016
AP03 - Appointment of secretary 04 September 2015
TM02 - Termination of appointment of secretary 04 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 19 March 2015
CERTNM - Change of name certificate 12 February 2015
CONNOT - N/A 12 February 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 24 March 2011
AD01 - Change of registered office address 07 June 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
225 - Change of Accounting Reference Date 18 June 2008
363a - Annual Return 12 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.