C.B. KAYMICH & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Registration of charge 013074870007, created on 2025-03-31

View Document

05/02/255 February 2025 Satisfaction of charge 013074870005 in full

View Document

05/02/255 February 2025 Satisfaction of charge 013074870006 in full

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

10/02/2110 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR MARK WHITE

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013074870006

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CESSATION OF S & J HOLDINGS (YORKSHIRE) LIMITED AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOKS HOLDINGS LIMITED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013074870004

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013074870005

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM LEIGH STREET SHEFFIELD S9 2PR

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S & J HOLDINGS (YORKSHIRE) LIMITED

View Document

30/06/1730 June 2017 CESSATION OF MICHAEL BRIAN BEDFORD AS A PSC

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEDFORD

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR GAUTAM SHYAM BATHIJA

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013074870004

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013074870003

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/04/1620 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL COOKE

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

06/05/156 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013074870003

View Document

29/05/1429 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

25/06/1325 June 2013 AUDITOR'S RESIGNATION

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

06/04/106 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0728 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 15/03/99; CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: REGENT HOUSE CLINTON AVENUE NOTTS NG5 1AW

View Document

03/04/983 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9219 June 1992 ADOPT MEM AND ARTS 10/06/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

20/04/9020 April 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/88

View Document

04/08/894 August 1989 CONVERT SHARES 27/02/89

View Document

22/03/8922 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 CONV SHRS 181287

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

10/09/8710 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 NEW DIRECTOR APPOINTED

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8631 October 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

07/04/777 April 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information