RATHBONE KEAR LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-10-27

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Elizabeth Claire Taylor as a director on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Russell Daniel as a director on 2025-03-27

View Document

07/11/247 November 2024 Full accounts made up to 2023-10-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-10-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2022-01-31 to 2021-10-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

20/12/2120 December 2021 Appointment of Mr Maz Ahmed as a director on 2021-12-15

View Document

20/12/2120 December 2021 Termination of appointment of Andrew James Clappen as a director on 2021-12-08

View Document

30/11/2130 November 2021 Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08

View Document

29/10/2129 October 2021 Full accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Director's details changed for Miss Elizabeth Claire Taylor on 2021-05-21

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 03/02/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 04/02/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN BLACKHURST

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / WM MORRISON SUPERMARKETS PLC / 31/01/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WM MORRISON SUPERMARKETS HOLDINGS LIMITED

View Document

13/02/1813 February 2018 ADOPT ARTICLES 31/01/2018

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 29/01/17

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR MARK STITSON

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLEESON

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

01/03/171 March 2017 SECRETARY APPOINTED JONATHAN JAMES BURKE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK AMSDEN

View Document

17/02/1717 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/03/16

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR DARREN ANTHONY BLACKHURST

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MICHAEL GLEESON

View Document

21/04/1621 April 2016 27/03/16 STATEMENT OF CAPITAL GBP 1500000

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ANDREW EDWARD THORNBER

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LILL

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLEASANCE

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ANDREW JAMES CLAPPEN

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR JONATHAN PAUL HORNBY

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 01/02/15

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 02/02/14

View Document

30/09/1430 September 2014 AUDITOR'S RESIGNATION

View Document

18/09/1418 September 2014 SECTION 519

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRISON / 03/02/2014

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 03/02/13

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR MARK HARRISON

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER

View Document

15/04/1315 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR MARK ROWAN AMSDEN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY HELLAM

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PAUL FLETCHER / 27/01/2012

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR ANDREW PLEASANCE

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

21/04/1121 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

21/04/1021 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ADOPT ARTICLES 05/01/2010

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 01/02/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALKER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PAUL FLETCHER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LILL / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY RAYMOND HELLAM / 01/10/2009

View Document

20/09/0920 September 2009 ADOPT ARTICLES 27/08/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR JONATHAN LILL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN BURKE

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED MR CHRISTOPHER WALKER

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 03/02/08

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH FOSTER

View Document

04/04/084 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: CLAREMONT, HIGH STREET LYDNEY, GLOUCESTER, GLOUCESTERSHIRE GL15 5DX

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 04/02/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 27/03/07; NO CHANGE OF MEMBERS

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 29/01/06

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 29/04/05

View Document

21/06/0621 June 2006 £ NC 1000/1500000 01/1

View Document

16/06/0616 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 14 PICCADILLY, BRADFORD, WEST YORKSHIRE BD1 3LX

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 COMPANY NAME CHANGED GWECO 254 LIMITED CERTIFICATE ISSUED ON 25/04/05

View Document

07/04/057 April 2005 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