KIMBERLY-CLARK EUROPEAN SERVICES LIMITED

Walton Oaks Walton Oaks, Tadworth, KT20 7NS, Surrey, England
StatusACTIVE
Company No.04071548
CategoryPrivate Limited Company
Incorporated14 Sep 2000
Age23 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

KIMBERLY-CLARK EUROPEAN SERVICES LIMITED is an active private limited company with number 04071548. It was incorporated 23 years, 9 months, 28 days ago, on 14 September 2000. The company address is Walton Oaks Walton Oaks, Tadworth, KT20 7NS, Surrey, England.



Company Fillings

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olena Valentynivna Neznal

Termination date: 2023-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-04

Old address: Douglas House 40 London Road Reigate Surrey RH2 9QP

New address: Walton Oaks Dorking Road Tadworth Surrey KT20 7NS

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Stuart Cunningham

Appointment date: 2021-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristram Otto Wilkinson

Termination date: 2021-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Robert Burniston

Appointment date: 2021-06-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart William Casey

Termination date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Mr Tristram Otto Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tristram Otto Wilkinson

Appointment date: 2018-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Matthew Powell

Termination date: 2018-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Matthew Powell

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gustavo Calvo Paz

Termination date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kimberly-Clark Finance Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olena Valentynivna Neznal

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Mcpherson

Termination date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-28

Officer name: Mr Gustavo Calvo Paz

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Second filing of form with form type

Date: 07 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saiful Chip Nazmi

Termination date: 2015-09-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart William Casey

Appointment date: 2015-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kalbander Singh Dhillon

Appointment date: 2014-05-07

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzan Frueh

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gustavo Calvo Paz

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberly Underhill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donna Mcpherson

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Moore

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 05 Dec 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzan Frueh

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renato Negro

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Ms Kimberly Kay Underhill

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Moore

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kimberly Kay Underhill

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Newton

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-20

Capital : 19,546,253.00 GBP

Documents

View document PDF

Resolution

Date: 04 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Jan 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Mr Renato Negro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Simon Newton

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian jones

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed simon newton

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian jones / 01/09/2008

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed renato negro

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon newton

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark maurice-jones

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed saiful chip nazmi

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 15/02/07 from: beech house, 35 london road reigate surrey RH2 9PZ

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Resolution

Date: 03 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

81 GREENCROFT GARDENS LIMITED

FLAT 1,LONDON,NW6 3LJ

Number:03680725
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BILL PREP AND SURVEYING LIMITED

2-3 PAVILION BUILDINGS,BRIGHTON,BN1 1EE

Number:05582043
Status:LIQUIDATION
Category:Private Limited Company

DRMMTRADING LTD

252 LAWFORD ROAD RUGBY,RUGBY,CV21 2JE

Number:11764031
Status:ACTIVE
Category:Private Limited Company

JHL MAINTENANCE SERVICES LTD

1 THE PADDOCKS,MALTON,YO17 8JL

Number:11265631
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NABIL IMANI LIMITED

33 CURNESS STREET,LONDON,SE13 6JY

Number:07595463
Status:ACTIVE
Category:Private Limited Company

SF FABRICATIONS LTD

UNIT 1 HOCKLEY INDUSTRIAL ESTATE,BIRMINGHAM,B18 6PT

Number:06862882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source