KRINKELS UK LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2025-04-30

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

09/01/259 January 2025 Certificate of change of name

View Document

15/10/2415 October 2024 Full accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of William Trotman as a director on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Ms Michelle Denise Maybury on 2023-12-11

View Document

24/10/2324 October 2023 Full accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

12/06/2312 June 2023 Appointment of Ms Michelle Denise Maybury as a director on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of Mr James Havelock Simpson as a director on 2023-06-12

View Document

14/12/2214 December 2022 Full accounts made up to 2022-04-30

View Document

15/10/2115 October 2021 Full accounts made up to 2021-04-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

25/08/1525 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON GOODENOUGH

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY SIMON GOODENOUGH

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARTHUR GOODENOUGH / 24/08/2011

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TROTMAN / 24/08/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ARTHUR GOODENOUGH / 24/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARTHUR GOODENOUGH / 24/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/12/0915 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/0915 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/12/0915 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON GOODENOUGH / 01/08/2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOODENOUGH / 01/08/2008

View Document

26/08/0826 August 2008 SECRETARY APPOINTED SIMON ARTHUR GOODENOUGH

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN FRASER

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY ALAN FRASER

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TROTMAN / 01/08/2008

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: WYCHWOOD HOUSE 4 LANDSCAPE CLOSE WESTON ON THE GREEN BICESTER OXFORDSHIRE OX25 3SX

View Document

08/09/058 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/05/059 May 2005 NC INC ALREADY ADJUSTED 26/04/05

View Document

09/05/059 May 2005 £ NC 3000000/4000000 26/0

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 £ NC 2000000/3000000 26/0

View Document

06/10/026 October 2002 NC INC ALREADY ADJUSTED 26/04/02

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: WYCHWOOD HOUSE 26 HIGH STREET KIDLINGTON OXFORD, OX5 2DH

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/08/9430 August 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 AUDITOR'S RESIGNATION

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: ST THOMAS ST BRISTOL

View Document

29/11/9129 November 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 NC INC ALREADY ADJUSTED 14/12/90 14/12/90

View Document

26/02/9126 February 1991 NC INC ALREADY ADJUSTED 31/12/90

View Document

16/05/9016 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 SECRETARY RESIGNED

View Document

24/08/8924 August 1989 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