-
KENT REFURB LIMITED - Unit 79 Waterham Business Park Highstreet Road, Hernhill, Faversham, Kent, United Kingdom
Company Information
- Company registration number
- 06507677
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 79 Waterham Business Park Highstreet Road
- Hernhill
- Faversham
- Kent
- ME13 9EJ Unit 79 Waterham Business Park Highstreet Road, Hernhill, Faversham, Kent, ME13 9EJ UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-18
- Age Of Company 2008-02-18 16 years
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ANDREW JAMES DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2020-11-30
- Last Date: 2019-02-28
- Last Return Made Up To:
- 2013-02-18
- Annual Return
- Due Date: 2020-12-26
- Last Date: 2019-12-12
-
KENT REFURB LIMITED Company Description
- KENT REFURB LIMITED is a ltd registered in United Kingdom with the Company reg no 06507677. Its current trading status is "live". It was registered 2008-02-18. It was previously called ANDREW JAMES DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "43390". The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-18.It can be contacted at Unit 79 Waterham Business Park Highstreet Road .
Get KENT REFURB LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kent Refurb Limited - Unit 79 Waterham Business Park Highstreet Road, Hernhill, Faversham, Kent, United Kingdom
- 2008-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KENT REFURB LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-02-25) - GAZ1
keyboard_arrow_right 2019
-
resolution (2019-02-18) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-03-15) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-03-15) - TM02
-
termination-director-company-with-name-termination-date (2019-03-15) - TM01
-
appoint-person-director-company-with-name-date (2019-03-15) - AP01
-
confirmation-statement-with-updates (2019-12-12) - CS01
-
notification-of-a-person-with-significant-control (2019-03-18) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
-
cessation-of-a-person-with-significant-control (2019-12-12) - PSC07
-
termination-director-company-with-name-termination-date (2019-12-12) - TM01
-
confirmation-statement-with-updates (2019-03-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-24) - AA
-
confirmation-statement-with-updates (2017-02-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2014-11-26) - AAMD
-
change-registered-office-address-company-with-date-old-address (2014-03-04) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
termination-director-company-with-name (2013-05-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-12-20) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-19) - AA
-
change-registered-office-address-company-with-date-old-address (2012-05-08) - AD01
-
appoint-person-director-company-with-name (2012-05-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-22) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-04-19) - CH03
-
change-person-director-company-with-change-date (2010-04-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-19) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-09-17) - AA
-
legacy (2009-03-04) - 288a
-
legacy (2009-03-04) - 287
-
legacy (2009-03-04) - 288b
-
legacy (2009-02-27) - 363a
-
legacy (2009-02-26) - 287
-
legacy (2009-02-26) - 353
-
legacy (2009-02-26) - 190
keyboard_arrow_right 2008
-
incorporation-company (2008-02-18) - NEWINC