Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-14 |
delete source_ip 45.76.130.241 |
2024-03-14 |
insert source_ip 192.248.173.194 |
2024-03-14 |
update robots_txt_status www.kfeltd.co.uk: 404 => 200 |
2023-10-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-24 |
update website_status FlippedRobots => OK |
2023-09-14 |
update website_status OK => FlippedRobots |
2023-07-09 |
delete index_pages_linkeddomain fsbawards.co.uk |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2023-04-30 |
insert index_pages_linkeddomain fsbawards.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
2022-06-18 |
delete contact_pages_linkeddomain thecfgroup.co.uk |
2022-06-18 |
insert contact_pages_linkeddomain towerleasing.co.uk |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
delete service_pages_linkeddomain cfcapital.co.uk |
2021-09-21 |
insert service_pages_linkeddomain towerleasing.co.uk |
2021-09-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-04-03 |
update website_status InternalTimeout => OK |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-25 |
update website_status OK => InternalTimeout |
2021-01-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-16 |
update website_status FlippedRobots => OK |
2020-07-09 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2020-01-29 |
update website_status FlippedRobots => OK |
2020-01-06 |
update website_status OK => FlippedRobots |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-06 |
update website_status FlippedRobots => OK |
2019-09-17 |
update website_status OK => FlippedRobots |
2019-09-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-17 |
update website_status FlippedRobots => OK |
2019-07-28 |
update website_status OK => FlippedRobots |
2019-06-27 |
update website_status FlippedRobots => OK |
2019-06-27 |
insert support_emails se..@kfeltd.co.uk |
2019-06-27 |
delete about_pages_linkeddomain t.co |
2019-06-27 |
delete address 169 Burton Rd, Lincoln LN1 3LW |
2019-06-27 |
delete address 72-74 Fore Street, Brixham, Devon, TQ5 8AF |
2019-06-27 |
delete address Eastgate Shopping Centre, Basildon, SS14 1EB |
2019-06-27 |
delete index_pages_linkeddomain t.co |
2019-06-27 |
delete person Kelly Simonetti |
2019-06-27 |
delete source_ip 77.104.140.60 |
2019-06-27 |
insert about_pages_linkeddomain instagram.com |
2019-06-27 |
insert email se..@kfeltd.co.uk |
2019-06-27 |
insert index_pages_linkeddomain instagram.com |
2019-06-27 |
insert source_ip 45.76.130.241 |
2019-06-27 |
update robots_txt_status www.kfeltd.co.uk: 200 => 404 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2019-06-08 |
update website_status OK => FlippedRobots |
2018-12-19 |
delete person Caroline Currie |
2018-12-19 |
insert person Lorraine Legate |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
2018-05-22 |
insert address Unit A-B,
Bentley Business Park,
Blenheim Way,
Market Deeping,
Peterborough
PE6 8LD,
UK |
2017-12-29 |
insert about_pages_linkeddomain t.co |
2017-12-29 |
insert casestudy_pages_linkeddomain t.co |
2017-12-29 |
insert contact_pages_linkeddomain t.co |
2017-12-29 |
insert index_pages_linkeddomain t.co |
2017-12-29 |
insert management_pages_linkeddomain t.co |
2017-12-29 |
insert product_pages_linkeddomain t.co |
2017-12-29 |
insert service_pages_linkeddomain t.co |
2017-11-18 |
delete about_pages_linkeddomain t.co |
2017-11-18 |
delete casestudy_pages_linkeddomain t.co |
2017-11-18 |
delete contact_pages_linkeddomain t.co |
2017-11-18 |
delete index_pages_linkeddomain t.co |
2017-11-18 |
delete management_pages_linkeddomain t.co |
2017-11-18 |
delete product_pages_linkeddomain t.co |
2017-11-18 |
delete service_pages_linkeddomain t.co |
2017-10-21 |
insert about_pages_linkeddomain t.co |
2017-10-21 |
insert casestudy_pages_linkeddomain t.co |
2017-10-21 |
insert contact_pages_linkeddomain t.co |
2017-10-21 |
insert index_pages_linkeddomain t.co |
2017-10-21 |
insert management_pages_linkeddomain t.co |
2017-10-21 |
insert product_pages_linkeddomain t.co |
2017-10-21 |
insert service_pages_linkeddomain t.co |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-08-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-07-06 |
update statutory_documents 13/06/16 FULL LIST |
2016-06-25 |
delete address Bentley Business Park, Northfield Industrial Estate,
Market Deeping, Peterborough. PE6 8LD |
2016-06-25 |
delete fax 01778 348558 |
2016-06-25 |
delete index_pages_linkeddomain jtemplate.ru |
2016-06-25 |
delete index_pages_linkeddomain theinternetmarketingcompany.co.uk |
2016-06-25 |
delete source_ip 109.123.112.82 |
2016-06-25 |
insert address 169 Burton Rd, Lincoln LN1 3LW |
2016-06-25 |
insert address 72-74 Fore Street, Brixham, Devon, TQ5 8AF |
2016-06-25 |
insert address Eastgate Shopping Centre, Basildon, SS14 1EB |
2016-06-25 |
insert person Kelly Simonetti |
2016-06-25 |
insert source_ip 77.104.140.60 |
2016-06-25 |
update primary_contact Bentley Business Park,
Northfield Industrial Estate,
Market Deeping,
Peterborough
PE6 8LD => 72-74 Fore Street, Brixham, Devon, TQ5 8AF |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
delete person Avril Williams |
2015-09-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-07-08 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-06-13 |
update statutory_documents 13/06/15 FULL LIST |
2015-05-03 |
delete person Bill Shaw |
2015-05-03 |
insert person Steve Keighley |
2014-12-06 |
delete person Trevor Hardiman |
2014-12-06 |
insert person Caroline Bark |
2014-12-06 |
insert person Danielle Barnes |
2014-12-06 |
update person_title Gordon Hillan: Sales Consultant Scotland => Area Sales Manager - Scotland |
2014-12-06 |
update person_title Tony Ropke: Sales Manager London & South East => Area Sales Manager - London & South East |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-12 |
insert person Trevor Hardiman |
2014-07-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-25 |
update statutory_documents 13/06/14 FULL LIST |
2014-05-29 |
delete personal_emails go..@kfeltd.co.uk |
2014-05-29 |
delete personal_emails pa..@kfeltd.co.uk |
2014-05-29 |
delete personal_emails ta..@kfeltd.co.uk |
2014-05-29 |
delete email av..@kfeltd.co.uk |
2014-05-29 |
delete email bi..@kfeltd.co.uk |
2014-05-29 |
delete email go..@kfeltd.co.uk |
2014-05-29 |
delete email pa..@kfeltd.co.uk |
2014-05-29 |
delete email ta..@kfeltd.co.uk |
2014-05-29 |
delete email to..@kfeltd.co.uk |
2014-04-22 |
insert about_pages_linkeddomain theinternetmarketingcompany.co.uk |
2014-04-22 |
insert contact_pages_linkeddomain theinternetmarketingcompany.co.uk |
2014-04-22 |
insert index_pages_linkeddomain theinternetmarketingcompany.co.uk |
2014-04-22 |
insert management_pages_linkeddomain theinternetmarketingcompany.co.uk |
2014-04-22 |
insert service_pages_linkeddomain theinternetmarketingcompany.co.uk |
2014-03-25 |
delete source_ip 37.123.113.243 |
2014-03-25 |
insert index_pages_linkeddomain jtemplate.ru |
2014-03-25 |
insert source_ip 109.123.112.82 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-31 |
delete source_ip 109.123.95.128 |
2013-10-31 |
insert source_ip 37.123.113.243 |
2013-10-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-07-01 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-21 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-06-14 |
update statutory_documents 13/06/13 FULL LIST |
2013-03-02 |
insert personal_emails go..@kfeltd.co.uk |
2013-03-02 |
insert email go..@kfeltd.co.uk |
2013-02-15 |
delete personal_emails li..@kfeltd.co.uk |
2013-02-15 |
delete secretary Liz Benson |
2013-02-15 |
insert personal_emails an..@kfeltd.co.uk |
2013-02-15 |
insert personal_emails ja..@kfeltd.co.uk |
2013-02-15 |
insert personal_emails st..@kfeltd.co.uk |
2013-02-15 |
delete email li..@kfeltd.co.uk |
2013-02-15 |
delete person Liz Benson |
2013-02-15 |
insert email an..@kfeltd.co.uk |
2013-02-15 |
insert email bi..@kfeltd.co.uk |
2013-02-15 |
insert email ja..@kfeltd.co.uk |
2013-02-15 |
insert email le..@kfeltd.co.uk |
2013-02-15 |
insert email st..@kfeltd.co.uk |
2013-02-15 |
insert email to..@kfeltd.co.uk |
2013-02-15 |
insert person Andrea Klamer |
2013-02-15 |
insert person KFE Engineers |
2013-02-15 |
insert person Stuart Clarke |
2013-02-15 |
insert person Tony Ropke |
2013-02-15 |
update person_description Jake Massie |
2013-02-15 |
update person_title Bill Shaw |
2013-02-15 |
update person_title Jake Massie |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-15 |
insert person JOB VACANCY |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-19 |
update statutory_documents 13/06/12 FULL LIST |
2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents 13/06/11 FULL LIST |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-30 |
update statutory_documents 13/06/10 FULL LIST |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIJSBERTUS ANTONIUS MARIA OKKERMAN / 13/06/2010 |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR WILLIAMS / 13/06/2010 |
2010-06-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL VICTOR WILLIAMS / 13/06/2010 |
2009-11-05 |
update statutory_documents 13/06/09 FULL LIST |
2009-11-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-11-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-20 |
update statutory_documents FIRST GAZETTE |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-04 |
update statutory_documents DIRECTOR APPOINTED GIJSBERTUS ANTONIUS MARIA OKKERMAN |
2008-09-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACO GEERLOF |
2008-04-28 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2008-03-08 |
update statutory_documents COMPANY NAME CHANGED KIREMKO-KFE LIMITED
CERTIFICATE ISSUED ON 11/03/08 |
2008-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
81 HIGH STREET
MARKET DEEPING
PETERBOROUGH
PE6 8ED |
2007-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-01-17 |
update statutory_documents COMPANY NAME CHANGED
K.F.E LIMITED
CERTIFICATE ISSUED ON 17/01/07 |
2006-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-06-04 |
update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-07-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
2003-07-01 |
update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
2003-03-11 |
update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-06-19 |
update statutory_documents RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
2000-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-07-21 |
update statutory_documents RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS |
2000-04-15 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
2000-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-28 |
update statutory_documents SECRETARY RESIGNED |
1999-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1999-06-10 |
update statutory_documents RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS |
1998-07-03 |
update statutory_documents RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS |
1998-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-07-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97 |
1997-07-13 |
update statutory_documents RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS |
1997-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/97 FROM:
64 HIGH STREET
MARKET DEEPING
LINCOLNSHIRE
PE6 8EB |
1997-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/96 FROM:
THIRD FLOOR 55 GOWER STREET
LONDON
WC1E 6HQ |
1996-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-22 |
update statutory_documents SECRETARY RESIGNED |
1996-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |