KENROSS CONTAINERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Change of details for Mrs Lynne Turner as a person with significant control on 2024-10-24

View Document

17/03/2517 March 2025 Accounts for a small company made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/03/247 March 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

21/06/2321 June 2023 Secretary's details changed for Mrs Lynne Turner on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mrs Lynne Turner on 2023-06-21

View Document

21/06/2321 June 2023 Change of details for Mrs Lynne Turner as a person with significant control on 2023-06-21

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Change of details for Mr Darren Turner as a person with significant control on 2016-04-06

View Document

30/09/2230 September 2022 Change of details for Mrs Lynne Turner as a person with significant control on 2016-07-20

View Document

21/09/2221 September 2022 Notification of Ksl Trustees Limited as a person with significant control on 2016-04-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/03/214 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED CRAIG SHAUN DONNELLY

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN TURNER / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TURNER / 10/09/2019

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TURNER / 01/12/2016

View Document

21/04/1621 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE TURNER

View Document

02/11/152 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

28/10/1428 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

15/10/1315 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/10/122 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/10/113 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/10/105 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE TURNER / 17/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TURNER / 17/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE MATTHEW TURNER / 17/09/2010

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

23/10/0923 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0810 April 2008 ARTICLES OF ASSOCIATION

View Document

14/12/0714 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ALTER ARTICLES 08/05/00

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 AUDITOR'S RESIGNATION

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: ASHWORTH HOUSE MANCHESTER ROAD BURNLEY BB11 1TT

View Document

18/11/9218 November 1992 SHARES AGREEMENT OTC

View Document

09/11/929 November 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED GAGEGROVE LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

10/12/9010 December 1990 RE SHARES 30/11/90

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 £ NC 100/1000 30/11/90

View Document

17/09/9017 September 1990 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