D & A KIDD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Appointment of Mr Matthew Andrew Kidd as a director on 2025-02-04

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

08/01/258 January 2025 Notification of D & a Kidd (Cumbria) Limited as a person with significant control on 2024-10-25

View Document

08/01/258 January 2025 Cessation of David Wilfred Kidd as a person with significant control on 2024-10-25

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Termination of appointment of David Wilfred Kidd as a director on 2024-10-25

View Document

29/10/2429 October 2024 Registration of charge 061262360001, created on 2024-10-27

View Document

21/10/2421 October 2024 Appointment of Mrs Janet Anne Kidd as a secretary on 2024-10-01

View Document

21/10/2421 October 2024 Termination of appointment of David Wilfred Kidd as a secretary on 2024-10-01

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

31/03/2231 March 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Resolutions

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD KIDD / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD KIDD / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD KIDD / 28/05/2020

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 ADOPT ARTICLES 05/08/2015

View Document

24/08/1524 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/04/1310 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/02/1124 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1124 February 2011 SAIL ADDRESS CREATED

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILFRED KIDD / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD KIDD / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/03/095 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/08/07

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/02/0723 February 2007 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