CHECKLAND KINDLEYSIDES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Heidi Louise Gray as a director on 2024-04-10

View Document

30/01/2430 January 2024 Director's details changed for Ms Heidi Louise Gray on 2024-01-30

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

22/03/2322 March 2023 Director's details changed for Claire Elizabeth Callaway on 2023-03-22

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Director's details changed for Mr Clive Desmond Hunt on 2022-07-05

View Document

17/01/2317 January 2023 Director's details changed for Claire Elizabeth Callaway on 2022-07-05

View Document

17/01/2317 January 2023 Termination of appointment of Kathleen Carter as a director on 2022-08-09

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

14/01/2014 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 ADOPT ARTICLES 04/11/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARC EPICHEFF

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITMORE

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN BALL

View Document

11/01/1911 January 2019 SECRETARY APPOINTED MR DARREN CHRISTOPHER PENNEY

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM CHARNWOOD EDGE COSSINGTON LEICESTERSHIRE LE7 4UZ

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY MARTYN TURNER

View Document

15/11/1715 November 2017 SECRETARY APPOINTED MR MARTIN JOHN BALL

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN TURNER

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC EPICHEFF / 17/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH CALLAWAY / 01/02/2014

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY KINDLEYSIDES / 19/03/2014

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNBULL

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

09/10/129 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECTION 519

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH CALLAWAY / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY KINDLEYSIDES / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW WHITMORE / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC EPICHEFF / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES TURNER / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNBULL / 01/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTYN JAMES TURNER / 01/11/2009

View Document

21/10/0921 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

13/02/0913 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY KINDLEYSIDES / 01/05/2006

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CALLAWAY / 01/05/2006

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 £ IC 9100/4550 28/04/06 £ SR 4550@1=4550

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 AUDITOR'S RESIGNATION

View Document

07/06/047 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 16/04/97

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 AUDITOR'S RESIGNATION

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 25/09/95; 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

12/10/9412 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/08/9410 August 1994 ALTER MEM AND ARTS 01/08/94

View Document

13/10/9313 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/10/9218 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 AUDITOR'S RESIGNATION

View Document

30/12/8830 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

30/12/8830 December 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 ALTER MEM AND ARTS 290487

View Document

09/06/869 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/05/8620 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: FERNLEIGH HOUSE 1165 MELTON ROAD SYSTON LEICS

View Document

22/04/8622 April 1986 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