KERNOW OILS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 28/05/2528 May 2025 | Director's details changed for Mrs Eileen Charmaine Adkins on 2025-05-27 |
| 28/05/2528 May 2025 | Director's details changed for Mr Mark Julian Adkins on 2025-05-27 |
| 28/05/2528 May 2025 | Director's details changed for Mr Simon Daniel Adkins on 2025-05-27 |
| 28/05/2528 May 2025 | Director's details changed for Mr David Paul Rule on 2025-05-27 |
| 28/05/2528 May 2025 | Secretary's details changed for Mrs Eileen Charmaine Adkins on 2025-05-27 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 14/06/2414 June 2024 | Registration of charge 047730160005, created on 2024-06-13 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/10/2212 October 2022 | Appointment of Mr Simon Daniel Adkins as a director on 2022-10-04 |
| 12/10/2212 October 2022 | Appointment of Mr David Paul Rule as a director on 2022-10-04 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/03/2115 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM WITCHELMS HALAMANNING, ST HILARY PENZANCE CORNWALL TR20 9HT |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 20/03/1920 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 20/03/1720 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047730160004 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/05/1624 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/06/1416 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/06/134 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 06/08/126 August 2012 | DIRECTOR APPOINTED MR ANDREW DEAN ROSSER |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/05/1225 May 2012 | SAIL ADDRESS CREATED |
| 25/05/1225 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 25/05/1225 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 27/05/1127 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 15/04/1115 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 08/03/118 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 04/06/104 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN CHARMAINE ADKINS / 01/10/2009 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN ADKINS / 01/10/2009 |
| 24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 02/06/082 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 27/09/0727 September 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
| 30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 28/06/0628 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
| 05/07/055 July 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 |
| 29/06/0529 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
| 23/12/0423 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/09/0424 September 2004 | NEW DIRECTOR APPOINTED |
| 24/09/0424 September 2004 | DIRECTOR RESIGNED |
| 06/07/046 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 14/06/0414 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
| 11/06/0411 June 2004 | DIRECTOR RESIGNED |
| 11/06/0411 June 2004 | SECRETARY RESIGNED |
| 02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
| 02/06/032 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/06/032 June 2003 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: WITCHELMS, HALAMANNING ST HILARY PENZANCE CORNWALL TR20 9HT |
| 21/05/0321 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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