K & R AUTO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

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

View Accounts

14/11/2414 November 2024 Change of details for Mr Karl Broad as a person with significant control on 2022-06-29

View Document

14/11/2414 November 2024 Change of details for Mrs Trasie Joanne Broad as a person with significant control on 2022-06-29

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-06 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

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TRASIE JOANNE BROAD / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARL BROAD / 22/12/2015

View Document

21/12/1521 December 2015 06/12/15 NO CHANGES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/02/156 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS TRASIE JOANNE BROAD

View Document

06/01/146 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / TRASIE JOANNE MOORE / 17/12/2011

View Document

19/12/1219 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/04/1022 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL BROAD / 30/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: GISTERED OFFICE CHANGED ON 10/08/2009 FROM 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY MELVYN BROAD

View Document

18/08/0818 August 2008 SECRETARY APPOINTED TRASIE JOANNE MOORE

View Document

11/01/0811 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: G OFFICE CHANGED 17/01/05 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 AUDITOR'S RESIGNATION

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 VARYING SHARE RIGHTS AND NAMES 09/03/01

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

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

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

31/12/9331 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: G OFFICE CHANGED 12/10/90 18 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 NC INC ALREADY ADJUSTED 31/10/89

View Document

17/11/8917 November 1989 � NC 0/1100 31/10/8

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/10/8728 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

24/04/8724 April 1987 ANNUAL ACCOUNTS MADE UP DATE 31/10/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 20/08/86; 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