ESSENTRA (KIMBOLTON) LTD.

Company Documents

DateDescription
08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RAYNER

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD KIRK

View Document

03/04/173 April 2017 DIRECTOR APPOINTED PETER RAYNER

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR IAIN PHILIP PERCIVAL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010773730007

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010773730008

View Document

14/04/1614 April 2016 AUDITOR'S RESIGNATION

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM AVEBURY HOUSE 201-249 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1AU UNITED KINGDOM

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM AVEBURY HOUSE 225-229 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1AU

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 12/06/2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 201 - 249 AVEBURY BOULEVARD MILTON KEYNES MK9 1AU UNITED KINGDOM

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD MCNEIL KIRK / 30/07/2015

View Document

11/06/1511 June 2015 SECRETARY APPOINTED DR JON MICHAEL GREEN

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O C\O CLONDALKIN \ AP BURT FIRST AVENUE ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR. HUGH ALEXANDER ROSS

View Document

08/06/158 June 2015 COMPANY NAME CHANGED CLONDALKIN PHARMA & HEALTHCARE (KIMBOLTON) LTD. CERTIFICATE ISSUED ON 08/06/15

View Document

08/06/158 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLLS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG LIGGINS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND YOUNG

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES NICHOLLS

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O A.P.BURT \ CLONDALKIN FIRST AVENUE FIRST AVENUE, ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP ENGLAND

View Document

14/11/1414 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SEVERN PAPER MILL HARBOUR ROAD PORTISHEAD BRISTOL BS20 7DJ

View Document

06/10/146 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 701

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR CRAIG LIGGINS

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLMAN O'NEILL

View Document

04/11/134 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 CREDIT AGREEMENT/THE ANCILLARY DOCUMENTS/SHARES TRANSFERED 30/05/2013

View Document

12/06/1312 June 2013 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010773730007

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010773730008

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 COMPANY NAME CHANGED DITONE LABELS LIMITED CERTIFICATE ISSUED ON 03/06/11

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SAMUEL YOUNG / 30/09/2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0727 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0727 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0727 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 AUDITOR'S RESIGNATION

View Document

23/02/0423 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/02/0423 February 2004 AUDITOR'S RESIGNATION

View Document

23/02/0423 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0412 February 2004 AUDITOR'S RESIGNATION

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/004 December 2000 AUDITOR'S RESIGNATION

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 S366A DISP HOLDING AGM 17/04/97

View Document

12/05/9712 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9712 May 1997 ADOPT MEM AND ARTS 17/04/97

View Document

12/05/9712 May 1997 S252 DISP LAYING ACC 17/04/97

View Document

12/05/9712 May 1997 S386 DIS APP AUDS 17/04/97

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: RICHMOND HOUSE CAVENDISH ROAD LEICESTER LE2 7PN

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

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

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

View Document

18/12/9418 December 1994 AUDITOR'S RESIGNATION

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/10/9426 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/11/939 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: SOVEREIGN COURT 202,UPPER FIFTH STREET SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2JB

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: ASHTON HOUSE 467 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AH

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/10/7219 October 1972 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