KBC PROCESS TECHNOLOGY LIMITED - WALTON ON THAMES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-02-29. Officer name: Andrew John Howell. 2024-02-29 View Report
Accounts. Accounts type full. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type full. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type full. 2021-07-19 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Kbc Advanced Technologies Plc. 2021-04-20 View Report
Accounts. Accounts type full. 2020-12-19 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Accounts. Accounts type full. 2020-01-06 View Report
Officers. Officer name: Allan Rudman. Termination date: 2020-01-01. 2020-01-02 View Report
Officers. Officer name: Mark Patrick Henry Anderson. Termination date: 2020-01-01. 2020-01-02 View Report
Officers. Appointment date: 2019-12-01. Officer name: Mark Robert Hudson. 2019-12-10 View Report
Officers. Appointment date: 2019-12-01. Officer name: Mr Andrew John Howell. 2019-12-10 View Report
Officers. Officer name: Suzanne Fiona Scott. Appointment date: 2019-12-01. 2019-12-10 View Report
Officers. Officer name: James Richard Jordan. Termination date: 2019-11-01. 2019-11-26 View Report
Officers. Termination date: 2019-11-01. Officer name: James Richard Jordan. 2019-11-26 View Report
Confirmation statement. Statement with updates. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type full. 2018-12-27 View Report
Confirmation statement. Statement with updates. 2018-05-08 View Report
Accounts. Accounts type full. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Officers. Officer name: David John Parsons. Termination date: 2017-03-10. 2017-03-13 View Report
Auditors. Auditors resignation company. 2016-11-11 View Report
Accounts. Accounts type full. 2016-09-26 View Report
Accounts. Change account reference date company current extended. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Officers. Appointment date: 2016-04-12. Officer name: James Richard Jordan. 2016-04-21 View Report
Officers. Officer name: Janet Mary Ireland. Termination date: 2016-04-12. 2016-04-21 View Report
Officers. Officer name: Mr David John Parsons. Appointment date: 2015-12-18. 2015-12-22 View Report
Accounts. Accounts type full. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Officers. Change date: 2015-05-07. Officer name: Allan Rudman. 2015-05-11 View Report
Address. New address: 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ. 2015-03-25 View Report
Accounts. Accounts type full. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Officers. Officer name: Mr Mark Patrick Henry Anderson. Change date: 2014-05-07. 2014-05-30 View Report
Officers. Officer name: Mr James Richard Jordan. Change date: 2014-03-13. 2014-04-02 View Report
Officers. Change date: 2014-03-13. Officer name: Janet Mary Ireland. 2014-04-02 View Report
Officers. Officer name: Caroline Brown. 2014-01-31 View Report
Address. Change date: 2013-12-13. Old address: Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ. 2013-12-13 View Report
Accounts. Made up date. 2013-10-07 View Report
Officers. Officer name: Mr Mark Patrick Henry Anderson. 2013-09-09 View Report
Officers. Officer name: Kevin Clarke. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Officers. Officer name: Dr Caroline Anne Brown. 2012-11-08 View Report
Accounts. Made up date. 2012-08-20 View Report
Officers. Officer name: Nicholas Stone. 2012-08-03 View Report