KJ RENDERING LTD

Company Documents

DateDescription
06/08/256 August 2025 NewNotification of Kelsie Marie Barrett as a person with significant control on 2025-08-04

View Document

06/08/256 August 2025 NewChange of details for Mr Kieron Ritson as a person with significant control on 2025-08-04

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Kieron Ritson on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from 18a Heath Road Nailsea Bristol Avon BS48 1AD United Kingdom to 12B George Street Bath BA1 2EH on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mr Kieron Ritson as a person with significant control on 2025-07-29

View Document

28/07/2528 July 2025 NewAppointment of Kelsie Marie Barrett as a director on 2025-07-28

View Document

21/07/2521 July 2025 NewChange of details for Mr Kieron Ritson as a person with significant control on 2021-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

22/06/2122 June 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL LIGHT

View Document

11/06/2111 June 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

10/06/2110 June 2021 COMPANY NAME CHANGED SPARE CO 18A LTD CERTIFICATE ISSUED ON 10/06/21

View Document

09/06/219 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON RITSON

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR KIERON RITSON

View Document

09/06/219 June 2021 CESSATION OF PAUL ADRIAN LIGHT AS A PSC

View Document

30/04/2130 April 2021 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