KGR JOINERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

08/12/238 December 2023 Notification of Kevin James Rayner as a person with significant control on 2019-08-06

View Document

21/11/2321 November 2023 Director's details changed for Mr Kevin Mark Gough on 2017-03-06

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/11/2225 November 2022 Change of details for Mr Kevin Mark Gough as a person with significant control on 2022-11-25

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/02/226 February 2022 Registered office address changed from 12 Roseberry Street, No Place Beamish Stanley Co. Durham DH9 0QR England to 75 Bracken Beds Close Brackenbeds Close Pelton Chester Le Street DH2 1XJ on 2022-02-06

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

01/07/201 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

29/04/1929 April 2019 PREVSHO FROM 31/08/2019 TO 05/04/2019

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 12 ROSEBERRY STREET BEAMISH STANLEY NO PLACE BEAMISH STANLEY COUNTY DURHAM DH9 0QR

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN MARK GOUGH / 21/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK GOUGH / 21/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

09/03/179 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/179 March 2017 ADOPT ARTICLES 24/02/2017

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAYNER / 23/11/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

04/12/144 December 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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