KEV GARRETTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

27/09/2227 September 2022 Termination of appointment of Ian Derek Smith as a secretary on 2022-09-27

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

27/09/2227 September 2022 Registered office address changed from 12-14 Church Street Ecclesfield Sheffield S35 9WE to Watson House 33 Burton Road Sheffield S3 8BX on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Ms Katie Anne Davies on 2022-09-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MS KATIE ANNE DAVIES

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GARRETTY / 05/11/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GARRETTY / 01/12/2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/11/109 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GARRETTY / 02/10/2009

View Document

06/11/096 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE

View Document

05/11/025 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