KHZ LTD



Company Documents

DateDescription
19/01/2419 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/04/2317 April 2023 Registered office address changed from 3B Wellington Close Parkgate Industrial Estate Knutsford Cheshire WA16 8XL United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2023-04-17

View Document

11/04/2311 April 2023 Director's details changed for Mr Gareth William Coleman on 2023-03-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

11/04/2311 April 2023 Change of details for Mr Gareth William Coleman as a person with significant control on 2023-03-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/12/225 December 2022 Previous accounting period shortened from 2022-04-05 to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
07/09/217 September 2021 Annual accounts for year ending 7 Sep 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document



10/09/1610 September 2016 REGISTERED OFFICE CHANGED ON 10/09/2016 FROM 14 LONG LANE CHESTER CH2 2PD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
01/10/151 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
11/10/1411 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

11/10/1411 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM COLEMAN / 10/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
22/09/1322 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 1 TY GWYN RHOSLLANERCHRUGOG WREXHAM CLWYD LL14 1EJ WALES

View Document

28/09/1228 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
09/09/119 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HARNEY

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/09/104 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM COLEMAN / 27/08/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GERAINT HARNEY / 27/08/2010

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/05/1022 May 2010 REGISTERED OFFICE CHANGED ON 22/05/2010 FROM 20 WESTON ROAD NEW BROUGHTON WREXHAM LL11 6TG

View Document

21/09/0921 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/09

View Document

27/08/0827 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company