KEVIN MCCLOUD LTD.

Company Documents

DateDescription
12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCLOUD / 01/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 18/08/10 STATEMENT OF CAPITAL GBP 20

View Document

09/05/119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM GREAT HOUSE FARM LEIGH ON MENDIP SOMERSET BA3 5QZ

View Document

01/07/101 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAHRA ANN CLARE GOTT / 31/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAHRA WARD / 04/12/2008

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED DRAGON WORKS LIMITED CERTIFICATE ISSUED ON 21/04/04

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

05/06/005 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 EXEMPTION FROM APPOINTING AUDITORS 27/01/97

View Document

04/02/974 February 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

02/02/972 February 1997 EXEMPTION FROM APPOINTING AUDITORS 27/01/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

21/01/9721 January 1997 FIRST GAZETTE

View Document

10/05/9510 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 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