MARK KILLICK LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031495710002

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA KILLICK

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/02/101 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA KILLICK / 01/02/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: C/O MUMFORD & CO HOPPINGWOOD FARM ROBIN HOOD WAY LONDON SW20 0AB

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/968 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 SECRETARY RESIGNED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 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