STEPHEN J KETTLE AND ASSOCIATES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/02/225 February 2022 Director's details changed for Mr Stephen John Kettle on 2021-05-20

View Document

05/02/225 February 2022 Change of details for Mr Stephen John Kettle as a person with significant control on 2021-05-20

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

05/02/225 February 2022 Director's details changed for Mr Steve Kettle on 2021-05-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM HOUGHTON HALL LODGE THE GREEN HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5DY

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067988830001

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067988830001

View Document

05/03/155 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 53 CATCHACRE DUNSTABLE LU6 1QD

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KETTLE / 02/10/2009

View Document

08/03/108 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/03/095 March 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

02/02/092 February 2009 DIRECTOR APPOINTED STEPHEN JOHN KETTLE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

22/01/0922 January 2009 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