K J MOLE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-22 with updates

View Document

05/04/245 April 2024 Change of details for Kevin Mole as a person with significant control on 2024-02-22

View Document

05/04/245 April 2024 Director's details changed for Kevin John Mole on 2024-02-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Registered office address changed from The Coach House Headgate Colchester CO3 3BT England to 15 High Street West Mersea Colchester CO5 8QA on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 32 CROUCH STREET COLCHESTER CO3 3HH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1122 October 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

24/02/1124 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MOLE / 01/03/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO6 4EJ UNITED KINGDOM

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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