Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Kes 86 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 10, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BROUGHTON BROTHERS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02268304
Record last updated Wednesday, April 1, 2015 10:54:55 AM UTC
Official Address St Helens House King Street Derby Derbyshire De13ee Darley
There are 135 companies registered at this street
Locality Darley
Region England
Postal Code DE13EE
Sector Wholesale of clothing and footwear

Charts

Visits

KES 86 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22021-12022-12022-82022-112022-122023-12023-22023-42024-22024-52024-72024-122025-22025-3012
Document Type Publication date Download link
Registry Dec 31, 2014 Liquidator's progress report Liquidator's progress report
Registry Dec 30, 2013 Liquidator's progress report 2268... Liquidator's progress report 2268...
Registry Apr 11, 2013 Change of registered office address Change of registered office address
Registry Jan 31, 2013 Change of registered office address 2268... Change of registered office address 2268...
Registry Nov 5, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 5, 2012 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Nov 5, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 5, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 26, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 25, 2012 Company name change Company name change
Registry Oct 25, 2012 Change of name certificate Change of name certificate
Registry Oct 15, 2012 Resignation of one Director Resignation of one Director
Registry Oct 15, 2012 Resignation of one Director 2268... Resignation of one Director 2268...
Registry Oct 12, 2012 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Registry Aug 10, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 1, 2012 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Mar 27, 2012 Annual return Annual return
Registry Feb 1, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 1, 2012 Appointment of a woman as Director 2268... Appointment of a woman as Director 2268...
Registry Jan 31, 2012 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Financials Jan 17, 2012 Annual accounts Annual accounts
Registry Mar 24, 2011 Annual return Annual return
Financials Nov 29, 2010 Annual accounts Annual accounts
Registry Mar 16, 2010 Annual return Annual return
Registry Feb 15, 2010 Change of particulars for director Change of particulars for director
Registry Feb 15, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 15, 2010 Change of particulars for director Change of particulars for director
Registry Feb 15, 2010 Change of particulars for director 2268... Change of particulars for director 2268...
Financials Jan 8, 2010 Annual accounts Annual accounts
Registry Aug 12, 2009 Miscellaneous document Miscellaneous document
Financials Jun 22, 2009 Annual accounts Annual accounts
Registry Mar 24, 2009 Annual return Annual return
Registry Mar 16, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 13, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2008 Resignation of one Shoe Retailer And Wholesaler and one Director (a man) Resignation of one Shoe Retailer And Wholesaler and one Director (a man)
Registry Jul 21, 2008 Resignation of a director Resignation of a director
Registry Apr 8, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 7, 2008 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Mar 5, 2008 Annual return Annual return
Registry Dec 12, 2007 Appointment of a secretary Appointment of a secretary
Registry Dec 11, 2007 Resignation of a secretary Resignation of a secretary
Registry Dec 11, 2007 Resignation of a director Resignation of a director
Financials Dec 10, 2007 Annual accounts Annual accounts
Registry Nov 30, 2007 Appointment of a man as Chartered Accountant and Secretary Appointment of a man as Chartered Accountant and Secretary
Registry Mar 5, 2007 Annual return Annual return
Financials Feb 23, 2007 Annual accounts Annual accounts
Registry Mar 9, 2006 Annual return Annual return
Financials Jan 24, 2006 Annual accounts Annual accounts
Financials Mar 29, 2005 Annual accounts 2268... Annual accounts 2268...
Registry Mar 12, 2005 Annual return Annual return
Registry Mar 10, 2004 Annual return 2268... Annual return 2268...
Financials Dec 17, 2003 Annual accounts Annual accounts
Financials May 8, 2003 Annual accounts 2268... Annual accounts 2268...
Registry Mar 13, 2003 Annual return Annual return
Registry May 20, 2002 Resignation of a secretary Resignation of a secretary
Registry May 20, 2002 Appointment of a secretary Appointment of a secretary
Financials May 10, 2002 Annual accounts Annual accounts
Registry May 7, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 13, 2002 Annual return Annual return
Financials May 30, 2001 Annual accounts Annual accounts
Registry Mar 19, 2001 Annual return Annual return
Registry Mar 6, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 6, 2001 Notice of change of directors or secretaries or in their particulars 2268... Notice of change of directors or secretaries or in their particulars 2268...
Registry Feb 6, 2001 Three appointments: 3 men Three appointments: 3 men
Registry Oct 10, 2000 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Mar 8, 2000 Annual return Annual return
Registry Feb 6, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 25, 2000 Annual accounts Annual accounts
Financials Mar 29, 1999 Annual accounts 2268... Annual accounts 2268...
Registry Mar 17, 1999 Annual return Annual return
Registry Mar 13, 1998 Annual return 2268... Annual return 2268...
Financials Mar 4, 1998 Annual accounts Annual accounts
Registry Nov 10, 1997 Resignation of a director Resignation of a director
Registry Oct 27, 1997 Resignation of a woman Resignation of a woman
Registry Mar 18, 1997 Annual return Annual return
Registry Jan 27, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 10, 1997 Annual accounts Annual accounts
Registry Mar 20, 1996 Annual return Annual return
Financials Jan 23, 1996 Annual accounts Annual accounts
Registry Mar 29, 1995 Annual return Annual return
Financials Nov 28, 1994 Annual accounts Annual accounts
Financials Apr 21, 1994 Annual accounts 2268... Annual accounts 2268...
Registry Mar 16, 1994 Director's particulars changed Director's particulars changed
Registry Mar 16, 1994 Annual return Annual return
Registry Sep 30, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 4, 1993 Annual return Annual return
Financials Jan 28, 1993 Annual accounts Annual accounts
Financials May 6, 1992 Amended accounts Amended accounts
Registry Apr 22, 1992 Registered office changed Registered office changed
Registry Apr 22, 1992 Annual return Annual return
Financials Mar 6, 1992 Annual accounts Annual accounts
Financials Jun 4, 1991 Annual accounts 2268... Annual accounts 2268...
Registry Jun 4, 1991 Annual return Annual return
Registry Mar 29, 1991 Six appointments: 5 men and a woman,: 5 men and a woman Six appointments: 5 men and a woman,: 5 men and a woman
Financials Apr 5, 1990 Annual accounts Annual accounts
Registry Apr 5, 1990 Annual return Annual return
Registry Mar 30, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry May 23, 1989 Annual return Annual return
Registry Feb 16, 1989 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Feb 16, 1989 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)