C K ENTERPRISES (WESTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR CAM BINH MU

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAM BINH MU

View Document

13/07/1713 July 2017 CESSATION OF QUE QUAN MU AS A PSC

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR QUE MU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 4 BEACONSFIELD ROAD WESTON SUPER MARE NORTH SOMERSET BS23 1YE

View Document

12/10/1512 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/10/142 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/11/122 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/124 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/10/1124 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/10/1124 October 2011 Annual return made up to 27 September 2010 with full list of shareholders

View Document

24/10/1124 October 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR KIEM MU

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MRS QUE QUAN MU

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR KIEM BINH MU

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR CAM MU

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY CAM MU

View Document

25/11/0925 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR KIEM MU

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM, TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON SUPER MARE, NORTH SOMERSET, BS23 1LP

View Document

24/02/0924 February 2009 ORDER OF COURT TO RESCIND WINDING UP

View Document

16/12/0816 December 2008 ORDER OF COURT TO WIND UP

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/11/0318 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

02/11/012 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

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