R KIME AND CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Previous accounting period shortened from 2024-04-25 to 2024-04-24

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Keith Hayward as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mr Christopher Frank Brown as a director on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Current accounting period shortened from 2023-04-26 to 2023-04-25

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Current accounting period shortened from 2022-04-28 to 2022-04-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 102 CANNOCK STREET LEICESTER LE4 9HR

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY

View Document

24/07/1524 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/118 November 2011 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

15/07/1115 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA CLIFF

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA CLIFF

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLANCHARD

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MR CHRISTOPHER BROWN

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR KEITH HAYWARD

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR PETER HARVEY

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM SLEAFORD ROAD FOLKINGHAM SLEAFORD LINCOLNSHIRE NG34 0SB

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOY CLIFF / 01/04/2010

View Document

06/07/106 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID BLANCHARD / 01/04/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR BROWN / 01/04/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 RETURN MADE UP TO 06/07/07; CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 £ SR 1250@1 15/06/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 £ SR 7069@1 24/06/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 06/07/04; CHANGE OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 £ IC 129256/124619 24/10/03 £ SR 4637@1=4637

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 £ SR 5433@1 05/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 £ IC 129013/123244 28/10/02 £ SR 5769@1=5769

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 £ IC 121500/109286 16/06/02 £ SR 12214@1=12214

View Document

27/07/0227 July 2002 RETURN MADE UP TO 06/07/02; CHANGE OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 06/07/00; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 £ NC 100000/500000 07/01/98

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 NC INC ALREADY ADJUSTED 07/01/98

View Document

10/08/9810 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/01/98

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 06/07/97; CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: 42 WESTGATE SLEAFORD LINCOLNSHIRE NG34 7PN

View Document

30/10/9630 October 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

24/10/9624 October 1996 EXEMPTION FROM APPOINTING AUDITORS 16/10/96

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED SABRE FREIGHT SERVICES LIMITED CERTIFICATE ISSUED ON 24/10/96

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 SECRETARY RESIGNED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 3RD FLOOR 124/3O TABERNACLE STREET LONDON EC2A 4SD

View Document

06/07/956 July 1995 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