CK (WHOLESALE) SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Mr Christian Howard Kay as a person with significant control on 2025-08-01

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Registration of charge 035403860014, created on 2024-09-27

View Document

08/06/248 June 2024 Satisfaction of charge 035403860012 in full

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

24/10/2224 October 2022 Previous accounting period extended from 2022-01-29 to 2022-01-31

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

21/05/2121 May 2021 Registered office address changed from , 50 Wardley Industrial Estate Holloway Drive, Worsley, Manchester, M28 2DP, England to Ck Supplies Holloway Drive Worsley Manchester M28 2LA on 2021-05-21

View Document

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

View Accounts

09/12/209 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 29/01/19 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 Registered office address changed from , Units 6&10 Farnworth Industrial Estate, Emlyn Street Farnworth, Bolton, Lancashire, BL4 7EB to Ck Supplies Holloway Drive Worsley Manchester M28 2LA on 2019-12-20

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM UNITS 6&10 FARNWORTH INDUSTRIAL ESTATE EMLYN STREET FARNWORTH BOLTON LANCASHIRE BL4 7EB

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035403860013

View Document

20/05/1920 May 2019 29/01/19 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

01/11/181 November 2018 29/01/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

07/12/177 December 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

13/08/1613 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035403860011

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035403860012

View Document

22/04/1622 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035403860011

View Document

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

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/04/129 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/07/1129 July 2011 Registered office address changed from , Unit 29 Grecian Mill, Norfolk Street, Worsley Road North Worsley, Manchester, M28 5QW on 2011-07-29

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM UNIT 29 GRECIAN MILL NORFOLK STREET WORSLEY ROAD NORTH WORSLEY MANCHESTER M28 5QW

View Document

05/05/115 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HOWARD KAY / 03/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN KAY / 01/05/2008

View Document

17/12/0817 December 2008 SECRETARY APPOINTED ALICIA BRAY

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE KAY

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/07/0131 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02

View Document

17/04/0117 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 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