KENDAL TORCHLIGHT PROCESSION LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewDirector's details changed for Mr Malcolm Edward Conway on 2025-06-11

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-07 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Ian Clark as a secretary on 2022-10-27

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

24/06/2124 June 2021 Appointment of Ms Annette Kate Ritson as a director on 2021-06-06

View Document

23/06/2123 June 2021 Termination of appointment of Martin Kinley as a director on 2021-05-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM ORVIETO REAR GOWAN LODGE WINDERMERE ROAD STAVELEY CUMBRIA LA8 9PL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

09/11/169 November 2016 SAIL ADDRESS CREATED

View Document

09/11/169 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR CRAIG DAVID RUSSELL

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLE KNOWLES

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MARTIN KINLEY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 07/11/15 NO MEMBER LIST

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 07/11/14 NO MEMBER LIST

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/11/1318 November 2013 07/11/13 NO MEMBER LIST

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/12/121 December 2012 07/11/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON FALSHAW

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED CAROLE MARGARET KNOWLES

View Document

29/11/1129 November 2011 07/11/11 NO MEMBER LIST

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/12/108 December 2010 07/11/10 NO MEMBER LIST

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD MOSER HOLMES / 07/11/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON FALSHAW / 07/11/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARD CONWAY / 07/11/2010

View Document

26/10/1026 October 2010 SECRETARY APPOINTED IAN CLARK

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM COACH HOUSE KILLINGTON CARNFORTH LANCASHIRE LA6 2HB

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD KIRKBY

View Document

18/10/1018 October 2010 CURREXT FROM 30/09/2010 TO 31/01/2011

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 31/10/09

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER WINSTON

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MALCOLM EDWARD CONWAY

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD KIRKBY

View Document

01/05/091 May 2009 DIRECTOR APPOINTED GEORGE EDWARD MOSER HOLMES

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 07/11/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 ANNUAL RETURN MADE UP TO 07/11/06

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 07/11/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 ANNUAL RETURN MADE UP TO 07/11/04

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/11/0310 November 2003 ANNUAL RETURN MADE UP TO 07/11/03

View Document

29/08/0329 August 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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