GORDON KITTO WELDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/03/2517 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 13/01/2513 January 2025 | Director's details changed for Mr Kevin Jones on 2025-01-13 |
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-18 with updates |
| 13/01/2513 January 2025 | Director's details changed for Mr Benjamin Anthony Jones on 2025-01-13 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 02/12/242 December 2024 | Change of details for Gkw Holdings Limited as a person with significant control on 2024-10-24 |
| 02/12/242 December 2024 | Cessation of Kevin Jones as a person with significant control on 2024-10-24 |
| 07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 30/07/2430 July 2024 | Notification of Gkw Holdings Limited as a person with significant control on 2024-07-26 |
| 29/07/2429 July 2024 | Registration of charge 013775050005, created on 2024-07-25 |
| 28/06/2428 June 2024 | Satisfaction of charge 1 in full |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 14/02/2314 February 2023 | Satisfaction of charge 4 in full |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
| 08/05/228 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 27/01/2227 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 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 |
| 16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
| 15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
| 31/08/1931 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 31/08/1931 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 17/01/1917 January 2019 | DIRECTOR APPOINTED MR BENJAMIN ANTHONY JONES |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/12/1517 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/01/155 January 2015 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HOUGHTON |
| 05/01/155 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 23/12/1323 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
| 13/06/1313 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DEREK WAINWRIGHT |
| 13/06/1313 June 2013 | DIRECTOR APPOINTED MR KEVIN JONES |
| 07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 21/12/1221 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
| 22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/01/1219 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
| 05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 01/02/111 February 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/03/102 March 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HOUGHTON / 14/12/2009 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WAINWRIGHT / 14/12/2009 |
| 27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 22/12/0822 December 2008 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
| 22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 17/12/0717 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | SECRETARY RESIGNED |
| 17/12/0717 December 2007 | DIRECTOR RESIGNED |
| 24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 19/12/0619 December 2006 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
| 28/09/0628 September 2006 | £ IC 500/90 01/08/06 £ SR 410@1=410 |
| 26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 22/02/0622 February 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
| 26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 15/08/0515 August 2005 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: MERTON BANK ROAD ST HELENS MERSEYSIDE WA9 1HP |
| 18/03/0518 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/12/0423 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
| 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 |
| 08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 08/01/048 January 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
| 07/01/047 January 2004 | DIRECTOR RESIGNED |
| 05/09/035 September 2003 | NEW DIRECTOR APPOINTED |
| 05/09/035 September 2003 | NEW DIRECTOR APPOINTED |
| 27/08/0327 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 14/02/0314 February 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
| 22/08/0222 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 01/03/021 March 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
| 22/11/0122 November 2001 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 |
| 30/10/0130 October 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 25/06/0125 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
| 05/12/005 December 2000 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
| 25/04/0025 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
| 14/02/0014 February 2000 | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
| 28/05/9928 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
| 15/12/9815 December 1998 | RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS |
| 02/07/982 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
| 18/12/9718 December 1997 | RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS |
| 28/06/9728 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
| 07/02/977 February 1997 | RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS |
| 17/06/9617 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
| 11/12/9511 December 1995 | RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS |
| 13/07/9513 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
| 11/01/9511 January 1995 | RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 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 |
| 08/06/948 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
| 31/01/9431 January 1994 | RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS |
| 01/07/931 July 1993 | S386 DISP APP AUDS 30/05/93 |
| 01/07/931 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
| 18/12/9218 December 1992 | RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS |
| 17/09/9217 September 1992 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/06/924 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
| 20/01/9220 January 1992 | RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS |
| 11/03/9111 March 1991 | RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS |
| 11/03/9111 March 1991 | FULL ACCOUNTS MADE UP TO 31/08/90 |
| 20/04/9020 April 1990 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/02/906 February 1990 | FULL ACCOUNTS MADE UP TO 31/08/89 |
| 06/02/906 February 1990 | RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS |
| 17/01/8917 January 1989 | RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS |
| 03/01/893 January 1989 | FULL ACCOUNTS MADE UP TO 31/08/88 |
| 28/10/8828 October 1988 | FULL ACCOUNTS MADE UP TO 31/08/87 |
| 18/04/8818 April 1988 | REGISTERED OFFICE CHANGED ON 18/04/88 FROM: 2 VICTORIA SQUARE ST HELENS MERSEYSIDE |
| 11/12/8711 December 1987 | RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS |
| 05/03/875 March 1987 | FULL ACCOUNTS MADE UP TO 31/08/86 |
| 14/10/8614 October 1986 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/06/8617 June 1986 | RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GORDON KITTO WELDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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