KILLGERM GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

18/08/2318 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

09/08/219 August 2021 Change of details for Mr Gary Arthur Jefferies as a person with significant control on 2020-08-28

View Document

12/07/2112 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/06/1910 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1823 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KITSON / 10/09/2018

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

23/09/1823 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER KITSON / 10/09/2018

View Document

23/09/1823 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT BARTHOLOMEW BROOME / 10/09/2018

View Document

23/09/1823 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABRA ANN EVERETT / 10/09/2018

View Document

29/05/1829 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012727450013

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DUNCAN WARD / 16/02/2016

View Document

12/10/1512 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SABRA ANN FEARON / 24/07/2015

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/08/1511 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 ADOPT ARTICLES 25/11/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SABRA ANN FEARON / 31/07/2014

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012727450012

View Document

07/10/147 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SABRA ANN FEARON / 25/09/2013

View Document

18/10/1318 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PECK

View Document

10/09/1310 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR RUPERT BARTHOLOMEW BROOME

View Document

25/06/1225 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/10/113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/08/1018 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES DUNCAN WARD / 01/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM DENHOLME DRIVE OSSETT WEST YORKSHIRE WF5 9NB

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER PRESTON

View Document

20/09/0720 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/94

View Document

12/01/9512 January 1995 NC INC ALREADY ADJUSTED 23/12/94

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 Full accounts made up to 1993-12-31

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 ALTER MEM AND ARTS 21/12/93

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 COMPANY NAME CHANGED KILLGERM CHEMICALS LIMITED CERTIFICATE ISSUED ON 04/01/94

View Document

18/10/9318 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9229 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: 115 WAKEFIELD ROAD FLUSHDYKE OSSETT WEST YORKSHIRE WF5 9AR

View Document

19/12/8819 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/08/7612 August 1976 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