K.M.VICKERS & CO LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Confirmation statement made on 2025-05-09 with no updates |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/09/2327 September 2023 | Micro company accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/01/231 January 2023 | Micro company accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 82/84 HOTWELL ROAD BRISTOL BS8 4UB |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
08/06/178 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE VICKERS / 08/06/2017 |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE VICKERS / 11/05/2017 |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE VICKERS / 11/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | DIRECTOR APPOINTED ELIZABETH ANNE VICKERS |
22/06/1622 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
21/06/1621 June 2016 | APPOINTMENT TERMINATED, DIRECTOR KEITH VICKERS |
20/06/1620 June 2016 | APPOINTMENT TERMINATED, DIRECTOR KEITH VICKERS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/05/1312 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/05/1213 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL VICKERS / 09/05/2010 |
10/05/1010 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
13/05/0913 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
15/05/0215 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | DIRECTOR RESIGNED |
26/03/0226 March 2002 | COMPANY NAME CHANGED SELF ASSESSMENTS SOUTH WEST LIMI TED CERTIFICATE ISSUED ON 26/03/02 |
16/08/0116 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
19/05/0019 May 2000 | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS |
25/04/9925 April 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
31/01/9931 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
14/05/9814 May 1998 | RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS |
23/01/9823 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
10/07/9710 July 1997 | RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS |
07/05/977 May 1997 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97 |
29/05/9629 May 1996 | DIRECTOR RESIGNED |
29/05/9629 May 1996 | NEW DIRECTOR APPOINTED |
29/05/9629 May 1996 | SECRETARY RESIGNED |
29/05/9629 May 1996 | REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL CF47 9AH |
29/05/9629 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/969 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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