The Kent Potato Company LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 17, 2014)
- shareholder details and share percentages
- original incorporation documents
- 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
|
VAT Number of The Kent Potato Company Limited |
ST.NICHOLAS COURT FARMS LIMITED
THE KENT POTATO CO LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00618045 |
Record last updated | Tuesday, October 13, 2015 7:00:15 PM UTC |
Official Address | The Pack House Wantsum Way St. Nicholas At Wade Birchington Kent Ct70ne Thanet Villages There are 3 companies registered at this street |
Postal Code | CT70NE |
Sector | Processing and preserving of potatoes |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 22, 2015 | Annual return | |
Registry | Sep 22, 2015 | Resignation of one Director | |
Registry | Sep 22, 2015 | Resignation of one Director 6180... | |
Registry | Aug 5, 2015 | Change of accounting reference date | |
Financials | Sep 17, 2014 | Annual accounts | |
Registry | Aug 28, 2014 | Annual return | |
Registry | Jul 30, 2014 | Appointment of a man as Director | |
Registry | Jul 23, 2014 | Appointment of a man as Director 6180... | |
Registry | Jul 16, 2014 | Memorandum of association | |
Registry | Jul 16, 2014 | Section 175 comp act 06 08 | |
Registry | Jun 15, 2014 | Resignation of 2 people: one Director (a woman) | |
Registry | May 29, 2014 | Resignation of one Director | |
Registry | May 29, 2014 | Resignation of one Director 6180... | |
Registry | May 29, 2014 | Registration of a charge / charge code | |
Registry | May 15, 2014 | Two appointments: 2 men | |
Registry | Mar 15, 2014 | Resignation of one Director (a man) | |
Registry | Jan 29, 2014 | Notice of striking-off action discontinued | |
Registry | Jan 28, 2014 | First notification of strike-off action in london gazette | |
Financials | Jan 22, 2014 | Annual accounts | |
Registry | Aug 13, 2013 | Annual return | |
Financials | Oct 5, 2012 | Annual accounts | |
Registry | Sep 21, 2012 | Annual return | |
Registry | Aug 11, 2011 | Annual return 6180... | |
Registry | Aug 11, 2011 | Change of particulars for director | |
Registry | Aug 11, 2011 | Change of particulars for director 6180... | |
Financials | Jul 25, 2011 | Annual accounts | |
Registry | Jun 20, 2011 | Four appointments: 4 men | |
Registry | Jun 20, 2011 | Appointment of a man as Director | |
Registry | Jun 20, 2011 | Appointment of a man as Director 6180... | |
Registry | Jun 20, 2011 | Appointment of a man as Director | |
Registry | Jun 20, 2011 | Appointment of a man as Director 6180... | |
Registry | Mar 11, 2011 | Resignation of one Director | |
Registry | Mar 1, 2011 | Resignation of one Farmer and one Director (a man) | |
Financials | Dec 2, 2010 | Annual accounts | |
Registry | Sep 7, 2010 | Particulars of a mortgage or charge | |
Registry | Sep 2, 2010 | Particulars of a mortgage or charge 6180... | |
Registry | Sep 1, 2010 | Company name change | |
Registry | Sep 1, 2010 | Change of name certificate | |
Registry | Sep 1, 2010 | Notice of change of name nm01 - resolution | |
Registry | Aug 6, 2010 | Annual return | |
Registry | Aug 6, 2010 | Change of particulars for director | |
Registry | Aug 6, 2010 | Change of registered office address | |
Registry | Dec 12, 2009 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 12, 2009 | Statement of satisfaction in full or in part of mortgage or charge 6180... | |
Registry | Dec 12, 2009 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 12, 2009 | Statement of satisfaction in full or in part of mortgage or charge 6180... | |
Registry | Nov 4, 2009 | Appointment of a woman as Director | |
Registry | Oct 27, 2009 | Resignation of one Director | |
Registry | Oct 27, 2009 | Resignation of one Director 6180... | |
Registry | Oct 27, 2009 | Resignation of one Director | |
Registry | Oct 27, 2009 | Resignation of one Director 6180... | |
Registry | Oct 27, 2009 | Resignation of one Secretary | |
Registry | Oct 27, 2009 | Change of particulars for director | |
Registry | Oct 26, 2009 | Change of accounting reference date | |
Registry | Oct 26, 2009 | Appointment of a man as Director | |
Registry | Oct 24, 2009 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Oct 20, 2009 | Two appointments: a woman and a man | |
Registry | Oct 20, 2009 | Company name change | |
Registry | Oct 20, 2009 | Change of name certificate | |
Registry | Oct 20, 2009 | Notice of change of name nm01 - resolution | |
Financials | Oct 6, 2009 | Annual accounts | |
Registry | Sep 23, 2009 | Annual return | |
Registry | Jul 21, 2009 | Change in situation or address of registered office | |
Financials | Nov 27, 2008 | Annual accounts | |
Registry | Nov 10, 2008 | Annual return | |
Registry | May 19, 2008 | Miscellaneous document | |
Registry | Apr 18, 2008 | Appointment of a man as Director | |
Registry | Apr 14, 2008 | Appointment of a man as Director and Surveyor | |
Registry | Apr 9, 2008 | Resignation of a director | |
Registry | Apr 7, 2008 | Financial assistance for the acquisition of shares | |
Registry | Apr 7, 2008 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Apr 7, 2008 | Section 175 comp act 06 08 | |
Registry | Apr 7, 2008 | Alteration to memorandum and articles | |
Registry | Apr 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 6180... | |
Registry | Apr 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 6180... | |
Registry | Apr 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 4, 2008 | Particulars of a mortgage or charge | |
Registry | Apr 3, 2008 | Particulars of a mortgage or charge 6180... | |
Registry | Apr 3, 2008 | Particulars of a mortgage or charge | |
Registry | Apr 3, 2008 | Particulars of a mortgage or charge 6180... | |
Registry | Apr 1, 2008 | Change in situation or address of registered office | |
Registry | Mar 31, 2008 | Resignation of a director | |
Registry | Mar 31, 2008 | Resignation of a director 6180... | |
Registry | Mar 31, 2008 | Appointment of a woman as Director | |
Registry | Mar 23, 2008 | Resignation of one Farmer and one Director (a man) | |
Registry | Mar 21, 2008 | Appointment of a woman | |
Registry | Mar 20, 2008 | Resignation of 3 people: one Managing Director and one Director (a man) | |
Registry | Mar 19, 2008 | Appointment of a woman as Secretary | |
Registry | Mar 13, 2008 | Appointment of a woman as Secretary 6180... | |
Registry | Mar 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 6180... | |
Registry | Mar 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 6180... | |
Registry | Mar 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 16, 2007 | Annual return | |
Financials | Aug 15, 2007 | Annual accounts | |
Financials | Nov 29, 2006 | Annual accounts 6180... | |
Registry | Aug 7, 2006 | Annual return | |