KIMBLEWICK FEEDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-05-14 with no updates |
10/07/2510 July 2025 New | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 117 High Street Chesham Buckinghamshire HP5 1DE on 2025-07-10 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
15/05/2415 May 2024 | Change of details for Mrs Christine Dorothy Dickins as a person with significant control on 2016-04-06 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
15/05/2415 May 2024 | Change of details for Mr Adrian Robert Michael Cairns as a person with significant control on 2016-04-06 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/03/2422 March 2024 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-03-22 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-04-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/01/202 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/02/1920 February 2019 | CURRSHO FROM 31/05/2019 TO 30/04/2019 |
11/01/1911 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
15/11/1715 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS UNITED KINGDOM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 95 HIGH ST GREAT MISSENDEN BUCKS HP16 0AL |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOROTHY DICKENS / 30/05/2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
03/12/123 December 2012 | INCREASE IN SHARE CAP 11/05/2012 |
03/12/123 December 2012 | DIRECTOR APPOINTED CHRISTINE DOROTHY DICKENS |
03/12/123 December 2012 | DIRECTOR APPOINTED ADRIAN ROBERT MICHAEL CAIRNS |
03/12/123 December 2012 | 14/05/12 STATEMENT OF CAPITAL GBP 200 |
14/05/1214 May 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
14/05/1214 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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