ARCHIBALD KENRICK & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/05/2431 May 2024 Termination of appointment of John Gordon Murray as a director on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/12/2311 December 2023 Appointment of Mr John Gordon Murray as a director on 2023-12-11

View Document

07/06/237 June 2023 Termination of appointment of Stephen Glyn Jones as a director on 2023-05-26

View Document

14/04/2314 April 2023 Change of name notice

View Document

14/04/2314 April 2023 Certificate of change of name

View Document

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

View Accounts

19/01/2319 January 2023 Accounts for a small company made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLYN JONES / 30/12/2019

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000982760006

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/01/199 January 2019 CESSATION OF STEPHEN GLYN JONES AS A PSC

View Document

09/01/199 January 2019 CESSATION OF GORDON LEWIS BROWN AS A PSC

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / GORDON LEWIS BROWN / 30/12/2017

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GLYN JONES / 30/12/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / SPIRE MANUFACTURING LIMITED / 30/12/2017

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LEWIS BROWN / 13/11/2014

View Document

21/11/1421 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPIRE GROUP LIMITED / 11/11/2014

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 CORPORATE SECRETARY APPOINTED SPIRE GROUP LIMITED

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LEWIS BROWN / 31/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLYN JONES / 31/12/2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD KENRICK & SONS LTD

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 AUDITOR'S RESIGNATION

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 COMPANY NAME CHANGED BEM INDUSTRIES LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/11/989 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 COMPANY NAME CHANGED E.M.B.COMPANY LIMITED CERTIFICATE ISSUED ON 02/09/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/92

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: EAGLE WORKS, MOOR STREET, WEST BROMWICH B70 7AG

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 NEW SECRETARY APPOINTED

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 NEW SECRETARY APPOINTED

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/873 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

29/05/8629 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/086 June 1908 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