KENNETH ACOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

01/06/231 June 2023 Registered office address changed from 9B Hoghton Street Southport PR9 0TE England to Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD on 2023-06-01

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/05/2320 May 2023 Second filing of Confirmation Statement dated 2020-08-31

View Document

20/05/2320 May 2023 Second filing of Confirmation Statement dated 2022-08-31

View Document

20/05/2320 May 2023 Second filing of Confirmation Statement dated 2021-08-31

View Document

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

View Accounts

31/08/2231 August 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/08/2131 August 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

01/07/211 July 2021 Satisfaction of charge 8 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 10 in full

View Document

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

View Accounts

02/09/202 September 2020 Confirmation statement made on 2020-08-31 with no updates

View Document

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

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

13/07/1913 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY LESLIE MOSES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE MOSES

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

24/05/1724 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

27/04/1627 April 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

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

29/04/1529 April 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

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN MOSES / 31/08/2014

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MOSES / 31/08/2014

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LESLIE MOSES / 31/08/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MOSES / 31/08/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM

View Document

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

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MOSES / 31/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MOSES / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MOSES / 31/08/2010

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0810 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR EDITH MOSES

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 55 HOGHTON STREET SOUTHPORT PR9 0PG

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/10/027 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/10/991 October 1999 ACC. REF. DATE SHORTENED FROM 11/04/99 TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/96

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 31/08/95; CHANGE OF MEMBERS

View Document

22/07/9522 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/94

View Document

24/05/9424 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 S386 DISP APP AUDS 15/03/94

View Document

10/09/9310 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/93

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 12/04/90

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 12/04/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 12/04/88

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 12/04/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 12/04/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 16/09/85; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 12/04/85

View Document

07/02/637 February 1963 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