Walton-On-Thames
Surrey
KT12 1RZ
Director Name | Mark Robert Hudson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Rebecca Kate Douglas |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(40 years after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Michael Hilton Taylor Auckland |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 1991) |
Role | Consultant |
Correspondence Address | 3 Dynevor Road Richmond Surrey TW10 6PF |
Director Name | Mr David Michael Baldock |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 September 1991) |
Role | Chemical Engineer |
Correspondence Address | 9 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Mr Krikor Krikorian |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 1998) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Shieling Pyrford Heath Pyrford Surrey GU22 8SS |
Director Name | Edward John Uren |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 7 Hambledon Park Hambledon Godalming Surrey GU8 4ER |
Director Name | Mr Anthony Henry Harrold |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 August 1991) |
Role | Executive Director |
Correspondence Address | Broombank Castle Hill Lane Burley Ringwood Hampshire BH24 4EW |
Director Name | Richard John Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Canford Cliffs Road Poole Dorset BH13 7ER |
Director Name | Mr John Dutton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 1996) |
Role | Consulting Engineer |
Correspondence Address | Trelayne Bowcott Hill Headley Bordon Hampshire GU35 8DF |
Secretary Name | Edward John Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 7 Hambledon Park Hambledon Godalming Surrey GU8 4ER |
Director Name | John Brice |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 September 1999) |
Role | Chemical Engineer |
Correspondence Address | Little Thatch The Chase Oxshott Surrey KT22 0HR |
Director Name | Mr Robert William Payne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Courts Mount Road Haslemere Surrey GU27 2PP |
Director Name | Wayne Phillip Carlisle Hutchinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 January 2003) |
Role | Executive |
Correspondence Address | Zwaluwweg 23 3140 Keerbergen Belgium Foreign |
Director Name | Michael Warner Press |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1998(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 2001) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2040 County Line Road Gates Mills 44040 |
Director Name | Iain Peter McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Iain Peter McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Janet Mary Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Donald James Romano |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2001(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2003) |
Role | Manager |
Correspondence Address | Route 1 Box 103f Kirbyville Texas 75956-9727 United States |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Sturges Road Wokingham Berkshire RG40 2HG |
Director Name | William George Bright |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2008) |
Role | Chemical Engineer |
Correspondence Address | 19603 Whispering Breeze Lane Houston Texas 77094 United States |
Director Name | Peter John Close |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2006) |
Role | Chief Executive |
Correspondence Address | 5 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Kevin John Clarke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | 9 Cranbourne Close Hersham Surrey KT12 4JE |
Director Name | Mr John Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Knox Road Guildford Surrey GU2 9AH |
Director Name | Allan Rudman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2020) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr James Richard Jordan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Dr Caroline Anne Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British And Irish |
Status | Resigned |
Appointed | 14 September 2012(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr Mark Patrick Henry Anderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2020) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr David John Parsons |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2015(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2017) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Secretary Name | James Richard Jordan |
---|---|
Status | Resigned |
Appointed | 12 April 2016(32 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Andrew John Howell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2024) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | kbcat.com |
---|
Registered Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
440.9k at £1 | Kbc Advanced Technologies PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,347,000 |
Net Worth | £3,704,000 |
Cash | £1,765,000 |
Current Liabilities | £50,993,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
23 June 2011 | Delivered on: 25 June 2011 Persons entitled: Hsbc Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 August 2005 | Delivered on: 16 August 2005 Satisfied on: 19 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 1992 | Delivered on: 18 June 1992 Satisfied on: 27 May 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the goodwill uncalled capital and patents. Fully Satisfied |
8 August 1988 | Delivered on: 16 August 1988 Satisfied on: 25 May 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
13 March 1985 | Delivered on: 20 March 1985 Satisfied on: 27 January 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or kbc process technology limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
15 July 2022 | Full accounts made up to 31 March 2022 (25 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
19 July 2021 | Full accounts made up to 31 March 2021 (25 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
20 April 2021 | Change of details for Kbc Advanced Technologies Plc as a person with significant control on 6 April 2016 (2 pages) |
19 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (15 pages) |
2 January 2020 | Termination of appointment of Allan Rudman as a director on 1 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Mark Patrick Henry Anderson as a director on 1 January 2020 (1 page) |
10 December 2019 | Appointment of Suzanne Fiona Scott as a director on 1 December 2019 (2 pages) |
10 December 2019 | Appointment of Mr Andrew John Howell as a director on 1 December 2019 (2 pages) |
10 December 2019 | Appointment of Mark Robert Hudson as a director on 1 December 2019 (2 pages) |
26 November 2019 | Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page) |
26 November 2019 | Termination of appointment of James Richard Jordan as a director on 1 November 2019 (1 page) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
13 March 2017 | Termination of appointment of David John Parsons as a director on 10 March 2017 (1 page) |
13 March 2017 | Termination of appointment of David John Parsons as a director on 10 March 2017 (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
7 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
22 December 2015 | Appointment of Mr David John Parsons as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr David John Parsons as a director on 18 December 2015 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
11 May 2015 | Director's details changed for Allan Rudman on 7 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Allan Rudman on 7 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Allan Rudman on 7 May 2015 (2 pages) |
25 March 2015 | Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page) |
25 March 2015 | Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page) |
21 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 May 2014 | Director's details changed for Mr Mark Patrick Henry Anderson on 7 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Mark Patrick Henry Anderson on 7 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Mark Patrick Henry Anderson on 7 May 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page) |
2 April 2014 | Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page) |
31 January 2014 | Termination of appointment of Caroline Brown as a director (1 page) |
31 January 2014 | Termination of appointment of Caroline Brown as a director (1 page) |
13 December 2013 | Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page) |
7 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
9 September 2013 | Appointment of Mr Mark Patrick Henry Anderson as a director (2 pages) |
9 September 2013 | Termination of appointment of Kevin Clarke as a director (1 page) |
9 September 2013 | Termination of appointment of Kevin Clarke as a director (1 page) |
9 September 2013 | Appointment of Mr Mark Patrick Henry Anderson as a director (2 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Appointment of Dr Caroline Anne Brown as a director (2 pages) |
8 November 2012 | Appointment of Dr Caroline Anne Brown as a director (2 pages) |
20 August 2012 | Accounts made up to 31 December 2011 (27 pages) |
20 August 2012 | Accounts made up to 31 December 2011 (27 pages) |
3 August 2012 | Termination of appointment of Nicholas Stone as a director (1 page) |
3 August 2012 | Termination of appointment of Nicholas Stone as a director (1 page) |
12 July 2012 | Appointment of James Richard Jordan as a director (2 pages) |
12 July 2012 | Appointment of James Richard Jordan as a director (2 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
20 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
20 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
29 July 2010 | Appointment of Allan Rudman as a director (3 pages) |
29 July 2010 | Appointment of Allan Rudman as a director (3 pages) |
13 July 2010 | Termination of appointment of John Young as a director (1 page) |
13 July 2010 | Termination of appointment of John Young as a director (1 page) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
13 January 2010 | Memorandum and Articles of Association (11 pages) |
13 January 2010 | Memorandum and Articles of Association (11 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Accounts made up to 31 December 2008 (22 pages) |
27 October 2009 | Accounts made up to 31 December 2008 (22 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
27 December 2008 | Accounts made up to 31 December 2007 (21 pages) |
27 December 2008 | Accounts made up to 31 December 2007 (21 pages) |
27 June 2008 | Appointment terminated director william bright (1 page) |
27 June 2008 | Appointment terminated director william bright (1 page) |
27 June 2008 | Director appointed kevin john clarke (1 page) |
27 June 2008 | Director appointed john young (1 page) |
27 June 2008 | Director appointed john young (1 page) |
27 June 2008 | Director appointed kevin john clarke (1 page) |
29 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
28 May 2008 | Location of register of members (non legible) (1 page) |
28 May 2008 | Location of register of members (non legible) (1 page) |
3 November 2007 | Accounts made up to 31 December 2006 (17 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
19 July 2006 | Accounts made up to 31 December 2005 (17 pages) |
19 July 2006 | Accounts made up to 31 December 2005 (17 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
1 June 2006 | Location of register of members (non legible) (1 page) |
1 June 2006 | Location of register of members (non legible) (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
30 September 2005 | Accounts made up to 31 December 2004 (16 pages) |
30 September 2005 | Accounts made up to 31 December 2004 (16 pages) |
16 August 2005 | Particulars of mortgage/charge (9 pages) |
16 August 2005 | Particulars of mortgage/charge (9 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (21 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
30 June 2003 | Accounts made up to 31 December 2002 (16 pages) |
30 June 2003 | Accounts made up to 31 December 2002 (16 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
6 September 2002 | Accounts made up to 31 December 2001 (14 pages) |
6 September 2002 | Accounts made up to 31 December 2001 (14 pages) |
28 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
28 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
1 August 2001 | Accounts made up to 31 December 2000 (14 pages) |
1 August 2001 | Accounts made up to 31 December 2000 (14 pages) |
14 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
14 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: kbc house, churchfield road, weybridge, surrey KT13 8DB (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: kbc house, churchfield road, weybridge, surrey KT13 8DB (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
19 October 2000 | Accounts made up to 31 December 1999 (14 pages) |
19 October 2000 | Accounts made up to 31 December 1999 (14 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Return made up to 08/05/00; full list of members (8 pages) |
26 June 2000 | Return made up to 08/05/00; full list of members (8 pages) |
14 March 2000 | Accounts made up to 31 December 1998 (14 pages) |
14 March 2000 | Accounts made up to 31 December 1998 (14 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
9 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
9 June 1999 | Location of register of members (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | Accounts made up to 31 December 1997 (14 pages) |
27 January 1999 | Accounts made up to 31 December 1997 (14 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
16 June 1998 | Return made up to 08/05/98; full list of members
|
16 June 1998 | Return made up to 08/05/98; full list of members
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
10 June 1997 | Return made up to 08/05/97; full list of members (8 pages) |
10 June 1997 | Return made up to 08/05/97; full list of members (8 pages) |
19 March 1997 | Accounts made up to 31 December 1996 (14 pages) |
19 March 1997 | Accounts made up to 31 December 1996 (14 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: wessex house, 19 threefield lane, southampton, hampshire SO14 3QB (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: wessex house, 19 threefield lane, southampton, hampshire SO14 3QB (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
5 November 1996 | Accounts made up to 31 December 1995 (15 pages) |
5 November 1996 | Accounts made up to 31 December 1995 (15 pages) |
12 June 1996 | Return made up to 29/05/96; no change of members
|
12 June 1996 | Return made up to 29/05/96; no change of members
|
20 September 1995 | Accounts made up to 31 December 1994 (14 pages) |
20 September 1995 | Accounts made up to 31 December 1994 (14 pages) |
20 June 1995 | Return made up to 29/05/95; no change of members (6 pages) |
20 June 1995 | Return made up to 29/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
18 July 1990 | Ad 03/07/90--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
18 July 1990 | Ad 03/07/90--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
24 June 1987 | Company name changed kbc process consultants LIMITED\certificate issued on 25/06/87 (2 pages) |
24 June 1987 | Company name changed kbc process consultants LIMITED\certificate issued on 25/06/87 (2 pages) |
11 November 1986 | Memorandum and Articles of Association (10 pages) |
11 November 1986 | Memorandum and Articles of Association (10 pages) |
7 August 1984 | Company name changed\certificate issued on 07/08/84 (2 pages) |
7 August 1984 | Company name changed\certificate issued on 07/08/84 (2 pages) |
10 April 1984 | Certificate of incorporation (1 page) |
10 April 1984 | Certificate of incorporation (1 page) |