Date | Description |
2025-04-18 |
update website_status OK => FlippedRobots |
2025-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/24 |
2025-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/25, NO UPDATES |
2025-01-13 |
update website_status OK => IndexPageFetchError |
2024-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/24, NO UPDATES |
2023-08-07 |
update num_mort_outstanding 4 => 3 |
2023-08-07 |
update num_mort_satisfied 7 => 8 |
2023-07-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013241830009 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES |
2023-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY GROUP HOLDINGS LIMITED |
2023-03-13 |
update statutory_documents CESSATION OF ANDREW NEIL KAY AS A PSC |
2023-03-13 |
update statutory_documents CESSATION OF DAVID WAYNE KAY AS A PSC |
2022-07-07 |
insert company_previous_name K. TRANSPORT SERVICES (MIDLANDS) LIMITED |
2022-07-07 |
update name K. TRANSPORT SERVICES (MIDLANDS) LIMITED => K TRANSPORT SERVICES (MIDLANDS) LIMITED |
2022-06-16 |
update statutory_documents COMPANY NAME CHANGED K. TRANSPORT SERVICES (MIDLANDS) LIMITED
CERTIFICATE ISSUED ON 16/06/22 |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES |
2021-10-07 |
update num_mort_charges 10 => 11 |
2021-10-07 |
update num_mort_outstanding 3 => 4 |
2021-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013241830011 |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2021-02-07 |
update num_mort_charges 9 => 10 |
2021-02-07 |
update num_mort_outstanding 2 => 3 |
2020-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013241830010 |
2020-09-26 |
delete fax 01902 790 915 |
2020-07-17 |
delete source_ip 77.104.180.74 |
2020-07-17 |
insert source_ip 35.214.25.154 |
2020-05-15 |
delete contact_pages_linkeddomain klickdesign.co.uk |
2020-05-15 |
delete index_pages_linkeddomain klickdesign.co.uk |
2020-05-15 |
delete service_pages_linkeddomain klickdesign.co.uk |
2020-05-15 |
delete terms_pages_linkeddomain klickdesign.co.uk |
2020-05-15 |
insert contact_pages_linkeddomain newmanmarketing.co.uk |
2020-05-15 |
insert index_pages_linkeddomain newmanmarketing.co.uk |
2020-05-15 |
insert service_pages_linkeddomain newmanmarketing.co.uk |
2020-05-15 |
insert terms_pages_linkeddomain newmanmarketing.co.uk |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-08-05 |
delete fax 01902 728541 |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
2019-03-28 |
insert address Parkside Garage
Old Stafford Road
Slade Heath
Wolverhampton
West Midlands
WV10 7PH |
2018-09-12 |
delete source_ip 31.170.123.70 |
2018-09-12 |
insert source_ip 77.104.180.74 |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
2017-07-04 |
update statutory_documents ADOPT ARTICLES 16/06/2017 |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-05-01 |
delete source_ip 184.172.15.230 |
2017-05-01 |
insert source_ip 31.170.123.70 |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2016-12-01 |
delete fax 01902 728407 |
2016-12-01 |
insert fax 01902 728541 |
2016-06-08 |
update returns_last_madeup_date 2015-04-15 => 2016-04-15 |
2016-06-08 |
update returns_next_due_date 2016-05-13 => 2017-05-13 |
2016-05-13 |
update account_category MEDIUM => FULL |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-01 |
update statutory_documents 15/04/16 FULL LIST |
2016-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-02-10 |
update num_mort_charges 8 => 9 |
2016-02-10 |
update num_mort_outstanding 1 => 2 |
2016-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013241830009 |
2015-11-08 |
insert address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton |
2015-11-08 |
insert address Planetary Road, WV13 3SW Willenhall |
2015-11-08 |
insert alias K Transport (Midlands) Ltd |
2015-06-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-08 |
update returns_last_madeup_date 2014-04-15 => 2015-04-15 |
2015-06-08 |
update returns_next_due_date 2015-05-13 => 2016-05-13 |
2015-05-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14 |
2015-05-01 |
update statutory_documents 15/04/15 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-07 |
update account_category FULL => MEDUM |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13 |
2014-05-07 |
delete address PARKSIDE GARAGE OLD STAFFORD ROAD SLADE HEATH WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV10 7PH |
2014-05-07 |
insert address PARKSIDE GARAGE OLD STAFFORD ROAD SLADE HEATH WOLVERHAMPTON WEST MIDLANDS WV10 7PH |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-15 => 2014-04-15 |
2014-05-07 |
update returns_next_due_date 2014-05-13 => 2015-05-13 |
2014-04-22 |
update statutory_documents 15/04/14 FULL LIST |
2014-03-12 |
delete source_ip 108.59.11.77 |
2014-03-12 |
insert source_ip 184.172.15.230 |
2013-10-16 |
delete about_pages_linkeddomain ktransporterep.co.uk |
2013-10-16 |
delete contact_pages_linkeddomain ktransporterep.co.uk |
2013-10-16 |
delete index_pages_linkeddomain ktransporterep.co.uk |
2013-10-16 |
delete service_pages_linkeddomain ktransporterep.co.uk |
2013-10-16 |
insert about_pages_linkeddomain roadrunnerlive.co.uk |
2013-10-16 |
insert contact_pages_linkeddomain roadrunnerlive.co.uk |
2013-10-16 |
insert index_pages_linkeddomain roadrunnerlive.co.uk |
2013-10-16 |
insert service_pages_linkeddomain roadrunnerlive.co.uk |
2013-06-26 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-15 => 2013-04-15 |
2013-06-25 |
update returns_next_due_date 2013-05-13 => 2014-05-13 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-05-13 |
insert address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton |
2013-05-13 |
insert address Planetary Road, WV13 3SW Willenhall |
2013-05-13 |
insert alias K Transport (Midlands) Ltd |
2013-05-13 |
insert alias www.ktransport.co.uk |
2013-04-27 |
update statutory_documents 15/04/13 FULL LIST |
2013-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KAY / 01/10/2012 |
2013-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 02/10/2012 |
2013-04-21 |
delete address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton |
2013-04-21 |
delete address Planetary Road, WV13 3SW Willenhall |
2013-04-21 |
delete alias K Transport (Midlands) Ltd |
2013-03-12 |
insert address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton |
2013-03-12 |
insert address Planetary Road, WV13 3SW Willenhall |
2013-03-12 |
insert alias K Transport (Midlands) Ltd |
2013-02-04 |
delete address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton |
2013-02-04 |
delete address Planetary Road, WV13 3SW Willenhall |
2013-01-28 |
insert address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton |
2013-01-28 |
insert address Planetary Road, WV13 3SW Willenhall |
2013-01-11 |
delete address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton |
2013-01-11 |
delete address Planetary Road, WV13 3SW Willenhall |
2013-01-04 |
insert address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton |
2013-01-04 |
insert address Planetary Road, WV13 3SW Willenhall |
2012-06-19 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-05-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-05-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-05-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-05-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-05-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-05-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-04-27 |
update statutory_documents 15/04/12 FULL LIST |
2011-08-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-04-15 |
update statutory_documents SAIL ADDRESS CREATED |
2011-04-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2011-04-15 |
update statutory_documents 15/04/11 FULL LIST |
2011-04-07 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
STANLEY HOUSE
27 WELLINGTON ROAD
BILSTON
WV14 6AH |
2010-05-14 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-16 |
update statutory_documents 16/04/10 FULL LIST |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KAY / 01/10/2009 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 01/10/2009 |
2010-04-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 01/10/2009 |
2009-06-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-06-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-04-16 |
update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-29 |
update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
2002-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-04-18 |
update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
2001-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-05-20 |
update statutory_documents RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS |
1998-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-06-01 |
update statutory_documents RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS |
1997-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-05-27 |
update statutory_documents RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS |
1996-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-05-19 |
update statutory_documents RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS |
1995-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-06-12 |
update statutory_documents RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS |
1994-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS |
1993-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-05-27 |
update statutory_documents RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS |
1993-03-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-12-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-24 |
update statutory_documents RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS |
1992-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1991-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-08 |
update statutory_documents RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS |
1991-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/90 FROM:
WELLINGTON HOUSE
1 CALEDONIA STREET
BILSTON
WEST MIDLANDS WV14 6AE |
1990-06-25 |
update statutory_documents RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS |
1990-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-09-15 |
update statutory_documents RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS |
1989-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-08 |
update statutory_documents RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS |
1988-06-08 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/88 FROM:
WELLINGTON HOUSE
1 CALEDONIA STREET
BILSTON
WEST MIDLANDS
WV14 6AE |
1987-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/87 FROM:
6 TETTENHALL ROAD
WOLVERHAMPTON
WEST MIDLANDS WV1 4SA |
1987-03-17 |
update statutory_documents RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS |
1987-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1978-05-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/05/78 |
1977-08-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |