ST. KEVINS MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from Suite 2B, Carvers Warehouse, 77 Dale Street Dale Street Manchester M1 2HG England to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Darran Ezard as a secretary on 2025-08-06

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

08/10/248 October 2024 Appointment of Mr John Bottomley as a director on 2024-10-01

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Director's details changed for Mr David William Hutchin on 2023-10-19

View Document

29/09/2329 September 2023 Appointment of Mr Darran Ezard as a secretary on 2023-09-28

View Document

29/09/2329 September 2023 Termination of appointment of Mark Verna Wright as a secretary on 2023-09-27

View Document

29/09/2329 September 2023 Appointment of Mr Gregory Smallwood as a director on 2023-09-28

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

13/04/2313 April 2023 Director's details changed for Barbara Constance Angel on 2023-03-01

View Document

13/04/2313 April 2023 Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to Suite 2B, Carvers Warehouse, 77 Dale Street Dale Street Manchester M1 2HG on 2023-04-13

View Document

16/03/2316 March 2023 Director's details changed for Mrs Prunella Jane Robertson on 2023-03-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR DAVID WILLIAM HUTCHIN

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MRS AGNIESZKA HOBBS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 DIRECTOR APPOINTED REV DR THOMAS MERVYN WILLSHAW

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE CUNNINGHAM

View Document

23/05/1923 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 DIRECTOR APPOINTED MRS ANN ELIZABETH VOSE

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN JACKSON

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR PHILIP STEWART ANGEL

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER SOWERBY

View Document

25/06/1825 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR DAVID GUY PEARSON

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN VILES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN VOSE

View Document

09/05/179 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER PATRICIA WAREHAM / 30/03/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLIES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA MORLEY

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR MARK VERNA WRIGHT

View Document

24/05/1624 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO RUTILI

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED STEPHEN DARIL HORSLEY

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET EHREN

View Document

05/05/155 May 2015 31/03/15 CHANGES

View Document

28/04/1528 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK LITTLEWOOD

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED KATHERINA FIONA AYRE

View Document

11/07/1411 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 31/03/14 CHANGES

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD HORSLEY

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MS MONIQUE GABRIELLE LOUISE PURDY

View Document

02/05/132 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED PRUNELLA JANE ROBERTSON

View Document

03/05/123 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 31/03/12 CHANGES

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED FRANK STEPHEN LITTLEWOOD

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR WINIFRED CLEGG

View Document

09/06/119 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 31/03/11 CHANGES

View Document

04/11/104 November 2010 DIRECTOR APPOINTED PETER DAVID MORRIS

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARALYN PATCHETT

View Document

24/06/1024 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MICHAEL CHRISTOPHER GILLIES

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED NORMAN ASHWORTH JACKSON

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR EMILY GREENER

View Document

18/06/0918 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR DOREEN GARTSIDE

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/03/09; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MARALYN PATCHETT

View Document

24/04/0824 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: C/O MRS A M MORLEY 11A PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1ND

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: FAWCETT HOUSE 201 ACOMB ROAD YORK NORTH YORKSHIRE YO24 4HD

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 18 BANK STREET WETHERBY LS22 6NQ

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04

View Document

03/04/043 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/043 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/05/023 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 29/05/91; CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

04/09/904 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: 34 QUEENS ROAD HARROGATE NORTH YORKSHIRE HG2 0HB

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

01/09/871 September 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

23/03/7823 March 1978 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