M R KING AND SONS (LOWESTOFT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

21/05/2521 May 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR JASON KING

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY JANET KING

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANET KING

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR ALASTAIR KING

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR JULIAN KING

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

05/08/175 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/175 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 22/09/15 STATEMENT OF CAPITAL GBP 650000

View Document

15/06/1515 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

10/06/1410 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/07/124 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/06/1121 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 16A,BRIDGE STREET HALESWORTH SUFFOLK IP19 8AQ

View Document

18/06/9718 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/10/9117 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

09/08/919 August 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 NC INC ALREADY ADJUSTED 28/08/90

View Document

19/10/9019 October 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: HORN HILL LOWESTOFT SUFFOLK NR33 0PX

View Document

18/09/9018 September 1990 £ NC 10000/100000 28/08

View Document

03/08/903 August 1990 COMPANY NAME CHANGED HORN HILL GARAGE LIMITED CERTIFICATE ISSUED ON 06/08/90

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 14/02/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8016 October 1980 CERTIFICATE OF INCORPORATION

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