OVER AND UNDER KETTLEWELL LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1423 June 2014 APPLICATION FOR STRIKING-OFF

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/02/127 February 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/11/1030 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZARINA BELK / 25/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELK / 25/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/10/099 October 2009 Annual return made up to 25 October 2008 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM WINDLE AND BOWKER LIMITED DUKE HOUSE DUKE STREET SKIPTON NORTH YORKSHIRE BD23 2HQ

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 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