Kossway Automatics Western
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 1995)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
KOSSWAY AUTOMATICS (WESTERN) LIMITED
Company type
Private Unlimited Company , Active
Company Number
01069441
Record last updated
Friday, April 20, 2018 3:26:42 PM UTC
Official Address
3 The Maltings Wetmore Road Burton On Trent Staffordshire De141se
There are 51 companies registered at this street
Locality
Burton
Region
England
Postal Code
DE141SE
Sector
Non-trading companynon trading
Visits
KOSSWAY AUTOMATICS WESTERN (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-6 2020-1 2022-12 2024-2 2024-7 2024-8 2025-1 2025-3 2025-4 2025-5 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Sep 21, 2017
Appointment of a man as Chief Financial Officer and Director
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Significant Influence Or Control
Financials
May 16, 2015
Annual accounts
Registry
Apr 5, 2015
Resignation of one Director
Registry
Apr 5, 2015
Resignation of one Director 1069...
Registry
Apr 2, 2015
Resignation of one Company Director and one Director (a man)
Registry
Mar 24, 2015
Appointment of a man as Director and Solicitor
Registry
Mar 24, 2015
Resignation of one Director (a man)
Registry
Mar 24, 2015
Appointment of a man as Director
Registry
Mar 24, 2015
Resignation of one Director
Registry
Mar 24, 2015
Resignation of one Secretary
Registry
Mar 24, 2015
Appointment of a woman as Secretary
Registry
Mar 23, 2015
Appointment of a woman as Secretary 1069...
Registry
Mar 23, 2015
Resignation of one General Counsel and one Secretary (a man)
Registry
Jul 25, 2014
Annual return
Financials
Jul 8, 2014
Annual accounts
Registry
Aug 6, 2013
Annual return
Financials
Feb 13, 2013
Annual accounts
Registry
Jul 30, 2012
Annual return
Financials
May 30, 2012
Annual accounts
Registry
Jul 28, 2011
Annual return
Financials
Mar 25, 2011
Annual accounts
Registry
Aug 2, 2010
Annual return
Registry
Jul 30, 2010
Change of particulars for director
Registry
Jul 30, 2010
Change of particulars for director 1069...
Registry
Jul 30, 2010
Change of particulars for secretary
Financials
Jun 17, 2010
Annual accounts
Registry
Jul 28, 2009
Annual return
Financials
Jul 15, 2009
Annual accounts
Registry
Jul 6, 2009
Appointment of a man as Secretary
Registry
Jul 6, 2009
Resignation of a secretary
Registry
Jul 1, 2009
Resignation of one Secretary (a woman)
Registry
Jul 1, 2009
Appointment of a man as Secretary and General Counsel
Registry
Dec 10, 2008
Resignation of a secretary
Registry
Dec 10, 2008
Appointment of a woman as Secretary
Registry
Dec 5, 2008
Appointment of a man as Director
Registry
Nov 28, 2008
Appointment of a woman as Secretary
Registry
Nov 28, 2008
Resignation of a woman
Registry
Nov 19, 2008
Resignation of a director
Registry
Sep 30, 2008
Resignation of one Company Director and one Director (a man)
Registry
Sep 10, 2008
Appointment of a man as Director
Registry
Aug 7, 2008
Annual return
Financials
Jul 28, 2008
Annual accounts
Registry
Nov 27, 2007
Re-registration of a company from limited to unlimited
Registry
Nov 27, 2007
Declaration of assent for reregistration to unltd
Registry
Nov 27, 2007
Members' assent for rereg from ltd to unltd
Registry
Nov 27, 2007
Application by a limited company to be re-registered as unlimited
Registry
Nov 27, 2007
Memorandum and articles - used in re-registration
Registry
Nov 27, 2007
Rereg pri-plc
Registry
Aug 14, 2007
Annual return
Financials
Aug 1, 2007
Annual accounts
Registry
Feb 19, 2007
Resignation of a director
Registry
Jan 22, 2007
Resignation of one Company Director and one Director (a man)
Registry
Aug 3, 2006
Annual return
Financials
Jul 6, 2006
Annual accounts
Registry
Jun 22, 2006
Appointment of a secretary
Registry
Jun 22, 2006
Resignation of a secretary
Registry
Jun 19, 2006
Alteration to memorandum and articles
Registry
Jun 6, 2006
Resignation of one Company Director and one Secretary (a man)
Registry
Jun 6, 2006
Appointment of a woman
Registry
Aug 5, 2005
Annual return
Financials
Jul 21, 2005
Annual accounts
Registry
May 27, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Feb 15, 2005
Notice of change of directors or secretaries or in their particulars 1069...
Financials
Aug 4, 2004
Annual accounts
Registry
Aug 3, 2004
Annual return
Registry
Aug 7, 2003
Annual return 1069...
Financials
Jul 29, 2003
Annual accounts
Registry
Jun 8, 2003
Resignation of a director
Registry
May 16, 2003
Resignation of one Company Director and one Director (a man)
Registry
Jul 29, 2002
Annual return
Financials
Jun 10, 2002
Annual accounts
Registry
Jan 30, 2002
Notice of change of directors or secretaries or in their particulars
Registry
Dec 19, 2001
Notice of change of directors or secretaries or in their particulars 1069...
Registry
Oct 5, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 5, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 1069...
Registry
Jul 29, 2001
Annual return
Financials
Jun 11, 2001
Annual accounts
Registry
Jul 31, 2000
Annual return
Registry
Jul 19, 2000
Resignation of a director
Registry
Jul 17, 2000
Resignation of a director 1069...
Registry
Jul 17, 2000
Resignation of a director
Registry
Jul 17, 2000
Resignation of a director 1069...
Registry
Jul 17, 2000
Resignation of a director
Registry
Jul 13, 2000
Resignation of 4 people: one Free Trade Sales Director, one Managing Director, one Company Director and one Director (a man)
Registry
Jun 12, 2000
Resignation of one Company Director and one Director (a man)
Registry
May 3, 2000
Notice of change of directors or secretaries or in their particulars
Financials
Apr 25, 2000
Annual accounts
Registry
Jan 4, 2000
Notice of change of directors or secretaries or in their particulars
Registry
Oct 28, 1999
Appointment of a director
Registry
Oct 28, 1999
Appointment of a director 1069...
Registry
Oct 18, 1999
Appointment of a man as Free Trade Sales Director and Director
Registry
Oct 11, 1999
Appointment of a man as Director and Managing Director
Registry
Sep 9, 1999
Written elective resolution
Registry
Aug 3, 1999
Annual return
Financials
May 14, 1999
Annual accounts
Registry
Apr 18, 1999
Resignation of a director
Registry
Apr 12, 1999
Resignation of one Company Director and one Director (a man)
Registry
Apr 10, 1999
Particulars of a mortgage or charge
Registry
Mar 17, 1999
Change of accounting reference date