KILFEATHER & DUMBRILL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
21/02/2321 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
22/03/2122 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
27/03/2027 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/01/1928 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
02/01/192 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054865740002 |
19/10/1819 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054865740001 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM DUMBRILL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KILFEATHER |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
03/11/103 November 2010 | 30/06/10 TOTAL EXEMPTION FULL |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND KILFEATHER / 21/06/2010 |
15/07/1015 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JASON DUMBRILL / 21/06/2010 |
09/02/109 February 2010 | 30/06/09 TOTAL EXEMPTION FULL |
28/08/0928 August 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | 30/06/08 PARTIAL EXEMPTION |
14/08/0814 August 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KILFEATHER / 22/02/2008 |
17/03/0817 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DUMBRILL / 22/02/2008 |
17/03/0817 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / TERESA PARKER / 22/02/2008 |
07/02/087 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 19 GORSE END HORSHAM WEST SUSSEX RH12 5XW |
20/07/0520 July 2005 | NEW SECRETARY APPOINTED |
20/07/0520 July 2005 | NEW DIRECTOR APPOINTED |
20/07/0520 July 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | SECRETARY RESIGNED |
21/06/0521 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/06/0521 June 2005 | DIRECTOR RESIGNED |
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