C & K CARPENTRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from 35 Penhill Road Bexley DA5 3EP England to 95 Saltings Road Snodland Kent ME6 5HA on 2024-10-21

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Notification of Lisette Caushi as a person with significant control on 2023-06-13

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/06/2312 June 2023 Change of details for Mr Gentian Caushi as a person with significant control on 2023-05-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

09/06/239 June 2023 Director's details changed for Mr Gentian Caushi on 2023-05-30

View Document

09/06/239 June 2023 Director's details changed for Mr Genti Caushi on 2023-05-30

View Document

09/06/239 June 2023 Change of details for Mr Genti Caushi as a person with significant control on 2023-05-30

View Document

09/06/239 June 2023 Registered office address changed from 95 Saltings Road Snodland ME6 5HA England to 35 Penhill Road Bexley DA5 3EP on 2023-06-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/01/237 January 2023 Change of details for Mr Genti Caushi as a person with significant control on 2022-12-01

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

07/01/237 January 2023 Director's details changed for Mr Genti Caushi on 2023-01-02

View Document

07/01/237 January 2023 Registered office address changed from 35 Penhill Road Bexley DA5 3EP England to 95 Saltings Road Snodland ME6 5HA on 2023-01-07

View Document

07/01/237 January 2023 Termination of appointment of Bekim Kadiu as a secretary on 2023-01-02

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/10/2113 October 2021 Registered office address changed from 81 Dorchester Avenue Bexley Kent DA5 3AH to 35 Penhill Road Bexley DA5 3EP on 2021-10-13

View Document

01/07/211 July 2021 Confirmation statement made on 2020-11-01 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/05/1829 May 2018 06/04/17 STATEMENT OF CAPITAL GBP 6

View Document

29/05/1829 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 31/01/15 STATEMENT OF CAPITAL GBP 4

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR BEKIM KADIU

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM C/O GENTI CAUSHI 4 STANTON COURT LONGLANDS ROAD SIDCUP KENT DA15 7JZ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 01/02/13 STATEMENT OF CAPITAL GBP 1

View Document

05/04/145 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GENTI CAUSHI / 18/03/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM C/O GENTI CAUSHI 5 STANTON COURT LONGLANDS ROAD SIDCUP KENT DA15 7JZ

View Document

11/02/1411 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GENTI CAUSHI / 04/02/2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GENTI CAUSHI / 02/02/2012

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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