E.T.KIDGELL & 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
02/09/252 September 2025 NewTermination of appointment of Eva Joan Kidgell as a director on 2025-09-01

View Document

02/09/252 September 2025 NewAppointment of Mr. Simon Adam Kidgell as a director on 2025-09-01

View Document

02/09/252 September 2025 NewAppointment of Mr. John Edward Kidgell as a secretary on 2025-09-01

View Document

02/09/252 September 2025 NewTermination of appointment of Eva Joan Kidgell as a secretary on 2025-09-01

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Registered office address changed from 47 Bath Road Reading Berkshire RG30 2AX to 55 st Michaels Road, Tilehurst Reading Berks RG30 4RR on 2024-12-05

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Change of details for Mr John Edward Kidgell as a person with significant control on 2024-06-13

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Change of details for Mr John Edward Kidgell as a person with significant control on 2023-09-06

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/07/2118 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/07/1815 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/07/1616 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/07/113 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/11/1021 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVA JOAN KIDGELL / 01/10/2009

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KIDGELL / 01/10/2009

View Document

22/09/0922 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 12/06/04; NO CHANGE OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 12/06/03; NO CHANGE OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 AUDITOR'S RESIGNATION

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: COMMERCE AND INDUSTRY HOUSE 447 OXFORD ROAD READING BERKSHIRE RG3 1HD

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 ALTER MEM AND ARTS 09/12/96

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 2B CRANBURY RD READING BERKS RG3 2XD

View Document

13/06/9513 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST 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

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 447, OXFORD RD READING BERKS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

03/01/783 January 1978 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

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