KILNS AND FURNACES LIMITED - STOKE ON TRENT


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-24 View Report
Confirmation statement. Statement with no updates. 2023-10-04 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-10-07 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Officers. Officer name: Mr Lucas Gregory Dunne. Change date: 2021-12-17. 2021-12-20 View Report
Confirmation statement. Statement with updates. 2021-10-05 View Report
Accounts. Accounts type total exemption full. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Accounts. Accounts type total exemption full. 2020-01-28 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Persons with significant control. Psc name: Fox Hollow Investments Ltd. Notification date: 2018-12-01. 2019-10-03 View Report
Persons with significant control. Cessation date: 2018-12-01. Psc name: Ceramic Drying Systems Ltd. 2019-10-03 View Report
Accounts. Accounts type total exemption full. 2018-10-29 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Officers. Officer name: Ms Nicole Jane Dunne. Change date: 2018-09-27. 2018-09-28 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-10-04 View Report
Capital. Capital allotment shares. 2017-07-31 View Report
Officers. Appointment date: 2017-05-23. Officer name: Ms Nicole Jane Dunne. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2017-01-17 View Report
Officers. Termination date: 2016-11-30. Officer name: Paula Ellis-Dainty. 2016-12-08 View Report
Officers. Officer name: Mr Lucas Gregory Dunne. Appointment date: 2016-10-20. 2016-10-20 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type total exemption small. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Officers. Officer name: Paula Ellis-Dainty. Change date: 2015-09-01. 2015-10-05 View Report
Officers. Change date: 2015-09-01. Officer name: Mr Terence Patrick Dunne. 2015-10-05 View Report
Officers. Termination date: 2015-08-14. Officer name: Paula Ellis-Dainty. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Mortgage. Charge number: 1. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Officers. Officer name: Paula Ellis-Dainty. Change date: 2013-10-28. 2013-10-30 View Report
Officers. Change date: 2013-10-28. Officer name: Paula Ellis-Dainty. 2013-10-30 View Report
Accounts. Change account reference date company current extended. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type small. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Accounts. Accounts type small. 2011-10-03 View Report
Officers. Officer name: Keith Pedley. 2011-09-22 View Report
Accounts. Accounts type small. 2010-12-03 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2009-10-28 View Report
Officers. Officer name: Paula Ellis-Dainty. Change date: 2009-10-26. 2009-10-28 View Report
Officers. Officer name: Keith Harold Pedley. Change date: 2009-10-26. 2009-10-28 View Report
Officers. Change date: 2009-10-23. Officer name: Terence Patrick Dunne. 2009-10-23 View Report
Accounts. Accounts type small. 2009-10-05 View Report
Annual return. Legacy. 2008-10-15 View Report