C.K. & SONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-29

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-09-29

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

16/06/2316 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1627 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DINA DIPAK PATEL / 09/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/06/151 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ATISH DIPAK PATEL / 30/05/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1328 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ATISH DIPAK PATEL

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MISS HENA DIPAK PATEL

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MISS DINA DIPAK PATEL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/06/116 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIPAK CHAEGANLAL PATEL / 21/05/2010

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NIRMALA PATEL / 01/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIPAK CHHAGANLAL PATEL / 01/04/2011

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/107 June 2010 20/05/10 NO CHANGES

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIPAK PATEL / 01/06/2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 32 DE MONTFORD STREET LEICESTER LEICESTERSHIRE LE1 7GD

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information