GORDON KITTO WELDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Director's details changed for Mr Kevin Jones on 2025-01-13

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

13/01/2513 January 2025 Director's details changed for Mr Benjamin Anthony Jones on 2025-01-13

View Document

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

View Accounts

02/12/242 December 2024 Change of details for Gkw Holdings Limited as a person with significant control on 2024-10-24

View Document

02/12/242 December 2024 Cessation of Kevin Jones as a person with significant control on 2024-10-24

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Notification of Gkw Holdings Limited as a person with significant control on 2024-07-26

View Document

29/07/2429 July 2024 Registration of charge 013775050005, created on 2024-07-25

View Document

28/06/2428 June 2024 Satisfaction of charge 1 in full

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Satisfaction of charge 4 in full

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

08/05/228 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Registered office address changed from Merton Bank Road St Helens Merseyside WA9 1HP to Unit 4 st. Michaels Road Lea Green St. Helens Merseyside WA9 4WZ on 2021-12-08

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/08/1931 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1931 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR BENJAMIN ANTHONY JONES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH HOUGHTON

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK WAINWRIGHT

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR KEVIN JONES

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HOUGHTON / 14/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WAINWRIGHT / 14/12/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 £ IC 500/90 01/08/06 £ SR 410@1=410

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: MERTON BANK ROAD ST HELENS MERSEYSIDE WA9 1HP

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: UNIT 22 BRINDLEY ROAD REGINALD ROAD INDUSTRIAL ESTATE SUTTON ST HELENS MERSEYSIDE WA9 4JA

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

30/10/0130 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 14/12/94; 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

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: UNIT 24 REGINALD ROAD INDUSTRIAL EST. REGINALD ROAD ST. HELEN'S, MERSEYSIDE

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 S386 DISP APP AUDS 30/05/93

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: 2 VICTORIA SQUARE ST HELENS MERSEYSIDE

View Document

11/12/8711 December 1987 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8617 June 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

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