K AND R EXECUTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

18/06/2418 June 2024 Notification of Karen Anne Mitchell as a person with significant control on 2023-04-15

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

23/12/2223 December 2022 Registered office address changed from Manor House Station Road Felsted Dunmow CM6 3EZ England to The Manor House 9a Station Road Felsted Dunmow CM6 3EZ on 2022-12-23

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-06-30

View Document

11/07/2211 July 2022 Registered office address changed from , 6 Oak Drive, Elsenham, Bishop's Stortford, CM22 6GB, England to The Manor House 9a Station Road Felsted Dunmow CM6 3EZ on 2022-07-11

View Document

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

View Accounts

11/01/2211 January 2022 Certificate of change of name

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DOUGLAS MITCHELL / 01/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN MITCHELL

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 Registered office address changed from , Meadowview the Village, Little Hallingbury, Bishop's Stortford, CM22 7QP, England to The Manor House 9a Station Road Felsted Dunmow CM6 3EZ on 2019-11-12

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM MEADOWVIEW THE VILLAGE LITTLE HALLINGBURY BISHOP'S STORTFORD CM22 7QP ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM THE DISTAFF BELMONT HILL NEWPORT SAFFRON WALDEN CB11 3RF ENGLAND

View Document

14/02/1914 February 2019 Registered office address changed from , the Distaff Belmont Hill, Newport, Saffron Walden, CB11 3RF, England to The Manor House 9a Station Road Felsted Dunmow CM6 3EZ on 2019-02-14

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS KAREN MITCHELL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

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

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 Registered office address changed from , 35 Lorimer Close, Luton, LU2 7RL, England to The Manor House 9a Station Road Felsted Dunmow CM6 3EZ on 2017-03-20

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 35 LORIMER CLOSE LUTON LU2 7RL ENGLAND

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 65 RINGWOOD ROAD LUTON LU2 7BG

View Document

22/07/1622 July 2016 Registered office address changed from , 65 Ringwood Road, Luton, LU2 7BG to The Manor House 9a Station Road Felsted Dunmow CM6 3EZ on 2016-07-22

View Document

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

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR BLAINE STURGESS

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

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

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY MAUREEN MITCHELL

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR BLAINE STURGESS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

24/02/0624 February 2006 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