KETTLE AND TALBOT LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Administrator's progress report

View Document

18/10/2418 October 2024 Administrator's progress report

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from Begbies Traynor Sy Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

12/04/2412 April 2024 Administrator's progress report

View Document

13/03/2413 March 2024 Notice of extension of period of Administration

View Document

17/10/2317 October 2023 Administrator's progress report

View Document

19/04/2319 April 2023 Administrator's progress report

View Document

21/03/2321 March 2023 Notice of extension of period of Administration

View Document

17/10/2217 October 2022 Administrator's progress report

View Document

13/10/2113 October 2021 Administrator's progress report

View Document

01/05/211 May 2021 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/04/2130 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2021

View Document

27/03/2127 March 2021 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009601,00022672

View Document

27/03/2127 March 2021 REGISTERED OFFICE CHANGED ON 27/03/2021 FROM 64 UTTOXETER ROAD LONGTON STOKE ON TRENT ST3 1PQ

View Document

18/03/2118 March 2021 CESSATION OF KETTLE & TALBOT HOLDINGS LTD AS A PSC

View Document

11/03/2111 March 2021 CESSATION OF GEOFFREY WILLIAM TALBOT AS A PSC

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KETTLE & TALBOT HOLDINGS LTD

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN TALBOT / 11/03/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM TALBOT / 11/03/2021

View Document

11/03/2111 March 2021 CESSATION OF KATHLEEN TALBOT AS A PSC

View Document

11/03/2111 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN TALBOT / 11/03/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN TALBOT / 11/03/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM TALBOT / 11/03/2021

View Document

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TALBOT / 31/12/2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR PETER STEPHEN BARTLETT

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR ALAN PAUL STOCKING

View Document

12/08/1612 August 2016 ADOPT ARTICLES 18/07/2016

View Document

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1328 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/0531 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

26/02/0526 February 2005 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