KCA DEUTAG (LAND RIG) LIMITED

05659113
1 PARK ROW LEEDS ENGLAND LS1 5AB

Documents

Documents
Date Category Description Pages
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 31 Buy now
25 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 92 Buy now
25 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
25 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
15 Jul 2023 incorporation Memorandum Articles 6 Buy now
22 Jun 2023 resolution Resolution 3 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 accounts Annual Accounts 29 Buy now
19 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 95 Buy now
16 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
16 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
14 Jul 2022 officers Change of particulars for director (Mr Neil Porteous Gilchrist) 2 Buy now
19 Jan 2022 officers Termination of appointment of director (Anthony Joseph Byrne) 1 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 30 Buy now
04 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 96 Buy now
04 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
04 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
18 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2021 accounts Annual Accounts 34 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 mortgage Registration of a charge 60 Buy now
21 Dec 2020 mortgage Registration of a charge 26 Buy now
04 Mar 2020 officers Appointment of director (Mr Sean Richard Lawrence Branston) 2 Buy now
04 Mar 2020 officers Termination of appointment of director (Gary Neil Paver) 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 32 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2018 capital Second Filing Capital Allotment Shares 7 Buy now
21 May 2018 resolution Resolution 1 Buy now
09 May 2018 resolution Resolution 1 Buy now
03 May 2018 mortgage Registration of a charge 25 Buy now
03 May 2018 mortgage Registration of a charge 39 Buy now
01 May 2018 capital Return of Allotment of shares 4 Buy now
01 May 2018 resolution Resolution 3 Buy now
26 Apr 2018 accounts Annual Accounts 26 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 accounts Annual Accounts 24 Buy now
04 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 23 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
15 Sep 2015 accounts Annual Accounts 23 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
21 Nov 2014 officers Termination of appointment of director (Lynne Thomson) 1 Buy now
21 Nov 2014 officers Appointment of director (Anthony Joseph Byrne) 2 Buy now
26 Sep 2014 accounts Annual Accounts 23 Buy now
01 Apr 2014 officers Appointment of director (Lynne Thomson) 2 Buy now
01 Apr 2014 officers Termination of appointment of director (Louise Andrew) 1 Buy now
01 Apr 2014 officers Termination of appointment of secretary (Louise Andrew) 1 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 17 Buy now
06 Sep 2013 officers Change of particulars for director (Mr Neil Gilchrist) 4 Buy now
06 Feb 2013 officers Termination of appointment of director (Mark Walker) 2 Buy now
31 Jan 2013 officers Appointment of director (Neil Gilchrist) 3 Buy now
28 Jan 2013 officers Appointment of director (Gary Paver) 3 Buy now
25 Jan 2013 officers Termination of appointment of director (Neil Stevenson) 2 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 18 Buy now
31 Jul 2012 officers Termination of appointment of director (Holger Temmen) 1 Buy now
10 Jul 2012 officers Appointment of director (Mrs Louise Andrew) 2 Buy now
10 Jul 2012 officers Appointment of director (Mr Neil Graham Stevenson) 2 Buy now
09 Jul 2012 officers Termination of appointment of director (Brian Taylor) 1 Buy now
23 Jan 2012 annual-return Annual Return 6 Buy now
06 Oct 2011 accounts Annual Accounts 18 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
03 Jun 2011 officers Appointment of director (Holger Temmen) 3 Buy now
03 Jun 2011 officers Appointment of director (Mr Mark Johnstone Walker) 3 Buy now
03 Jun 2011 officers Appointment of director (Mr Brian Christopher Taylor) 3 Buy now
27 May 2011 officers Appointment of secretary (Louise Andrew) 3 Buy now
27 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 May 2011 officers Termination of appointment of secretary (Law Debenture Corporate Services Ltd) 2 Buy now
27 May 2011 officers Termination of appointment of director (Ian Bowden) 2 Buy now
27 May 2011 officers Termination of appointment of director (L.D.C. Corporate Director No.4 Limited) 2 Buy now
27 May 2011 officers Termination of appointment of director (L.D.C. Corporate Director No 3 Limited) 2 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 officers Change of particulars for corporate director (Ldc Corporate Director No 3 Limited) 2 Buy now
03 Oct 2010 accounts Annual Accounts 19 Buy now
29 Sep 2010 officers Appointment of director (Mr Ian Kenneth Bowden) 2 Buy now
28 Sep 2010 officers Termination of appointment of director (Ian Bowden) 1 Buy now
24 Sep 2010 officers Appointment of director (Mr Ian Kenneth Bowden) 2 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for corporate director (L.D.C. Corpoprate Director No.4 Limited) 2 Buy now
19 Jan 2010 officers Change of particulars for corporate director (Ldc Corporate Director No 3 Limited) 2 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (Law Debenture Corporate Services Ltd) 2 Buy now
31 Oct 2009 accounts Annual Accounts 17 Buy now
15 Sep 2009 accounts Annual Accounts 18 Buy now
31 Dec 2008 annual-return Return made up to 20/12/08; full list of members 3 Buy now
01 Mar 2008 accounts Annual Accounts 17 Buy now
09 Jan 2008 annual-return Return made up to 20/12/07; full list of members 2 Buy now
12 Jan 2007 annual-return Return made up to 20/12/06; full list of members 2 Buy now
02 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
02 Jun 2006 mortgage Particulars of mortgage/charge 6 Buy now
02 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
20 Dec 2005 incorporation Incorporation Company 19 Buy now