KIPPER PUDDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/01/231 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

01/01/231 January 2023 Appointment of Mrs Joanne Dwyer as a director on 2022-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/01/2031 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEATON REST HOMES LIMITED

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WHITEHEAD / 29/07/2014

View Document

29/01/1429 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE CARTY / 17/12/2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WHITEHEAD / 17/12/2013

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH PRESTON

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAWSON

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM BAKER TILLY TAX AND ACCOUNTING LIMITED 1 ST JAMES' GATE NEWCASTLE UPON TYNE ENGLAND NE1 4AD

View Document

30/01/1330 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

16/02/1216 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 77 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2AN

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MRS JANICE CARTY

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 8/9 FEAST FIELD TOWN STREET HORSFORTH LEEDS LS18 4TJ UNITED KINGDOM

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR DAVID ANDREW WHITEHEAD

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD

View Document

17/12/1017 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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