Advanced company searchLink opens in new window

KEPPEL SEGHERS UK LTD

Company number 02797705

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2015 AD01 Registered office address changed from Runcorn Tps Barlow Way Off Picow Farm Road Runcorn Cheshire WA7 4HG England to A216 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 10 November 2015
14 Sep 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AD01 Registered office address changed from Keppel Seghers Uk Ltd Percival Lane Runcorn Cheshire WA7 4XE to Runcorn Tps Barlow Way Off Picow Farm Road Runcorn Cheshire WA7 4HG on 11 August 2015
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 210,000
10 Mar 2015 CH01 Director's details changed for Mr Ivan Madeleine Eugene Christiaens on 9 March 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 TM01 Termination of appointment of Lim Heng Tay as a director on 9 July 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 210,000
14 Jan 2014 AP01 Appointment of Mr Boon Leng Tan as a director
16 Dec 2013 TM01 Termination of appointment of Willy Vanderpoorten as a director
16 Dec 2013 TM01 Termination of appointment of Michael Chia as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
29 Aug 2013 TM01 Termination of appointment of Kuen Ho as a director
03 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Mr Willy Emile Alfred Vanderpoorten on 13 March 2013
13 Mar 2013 CH01 Director's details changed for Mr Hock Chye Michael Chia on 12 March 2013
14 Jun 2012 MG01 Duplicate mortgage certificatecharge no:1
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Mar 2012 CH01 Director's details changed for Mr Ivan Madeleine Eugene Christiaens on 1 March 2010
23 Mar 2012 CH01 Director's details changed for Mr Hock Chye Michael Chia on 16 December 2010
23 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
15 Mar 2012 AA Full accounts made up to 31 December 2011
22 Aug 2011 TM02 Termination of appointment of Wendy Hadley as a secretary
08 Aug 2011 AD01 Registered office address changed from Hilton Hall, Hilton Lane Essington Wolverhampton West Midlands WV11 2BQ on 8 August 2011
14 Apr 2011 AP01 Appointment of Mr Kuen Loon Ho as a director