KARGLEN CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

08/04/248 April 2024 Change of details for a person with significant control

View Document

08/04/248 April 2024 Notification of Julian Glenn Loose as a person with significant control on 2018-04-17

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

05/04/235 April 2023 Cessation of Julian Glenn Loose as a person with significant control on 2023-04-05

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANDREW LOOSE / 20/04/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

23/04/1923 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN GLENN LOOSE / 20/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GLENN LOOSE / 20/04/2019

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GLENN LOOSE

View Document

17/04/1817 April 2018 CESSATION OF GLENN RONALD LOOSE AS A PSC

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN THARME LOOSE

View Document

22/04/1522 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN THARME LOOSE

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN THARME LOOSE / 01/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN THARME LOOSE / 01/02/2013

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED KAREN THARME LOOSE

View Document

18/04/1218 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM, CITY WHARF, NEW BAILEY STREET, MANCHESTER, M3 5ER

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: EXCHANGE BUILDINGS, 24 ST PETERSGATE, STOCKPORT, CHESHIRE SK1 1HD

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: BEECHWOOD HOUSE, 12 PARK ROAD, BUXTON, DERBYSHIRE SK17 6SG

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: 3 THE QUADRANT, BUXTON, DERBYSHIRE, SK17 6AW

View Document

07/08/947 August 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93 FROM: BROAD HOUSE, 52 BROAD STREET, LEEK, ST13 5NS

View Document

12/05/9212 May 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/05/9110 May 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

10/12/9010 December 1990 REGISTERED OFFICE CHANGED ON 10/12/90 FROM: LOWER HOUSE FARM, NEW ROAD, QUARNFORD, BUXTON SK17 0SP

View Document

11/05/9011 May 1990 RETURN MADE UP TO 07/04/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

30/03/8930 March 1989 RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/09/885 September 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/04/873 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/84

View Document

03/04/873 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/82

View Document

03/04/873 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

03/04/873 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/83

View Document

03/04/873 April 1987 EXEMPTION FROM APPOINTING AUDITORS 300982

View Document

19/11/8619 November 1986 RETURN MADE UP TO 21/01/83; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 RETURN MADE UP TO 28/01/85; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 RETURN MADE UP TO 26/01/84; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

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