K AND R EXECUTIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
09/08/249 August 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Notification of Karen Anne Mitchell as a person with significant control on 2023-04-15 |
14/03/2414 March 2024 | Micro company accounts made up to 2023-06-30 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-23 with updates |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with updates |
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 |
01/12/221 December 2022 | Micro company accounts made up to 2022-06-30 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/01/2211 January 2022 | Certificate of change of name |
06/01/226 January 2022 | Micro company accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DOUGLAS MITCHELL / 01/07/2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR KAREN MITCHELL |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
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 |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM MEADOWVIEW THE VILLAGE LITTLE HALLINGBURY BISHOP'S STORTFORD CM22 7QP ENGLAND |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM THE DISTAFF BELMONT HILL NEWPORT SAFFRON WALDEN CB11 3RF ENGLAND |
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 |
05/07/185 July 2018 | DIRECTOR APPOINTED MRS KAREN MITCHELL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
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 |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 35 LORIMER CLOSE LUTON LU2 7RL ENGLAND |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 65 RINGWOOD ROAD LUTON LU2 7BG |
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 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
06/07/156 July 2015 | APPOINTMENT TERMINATED, DIRECTOR BLAINE STURGESS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/03/1510 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/02/1425 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/02/1325 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/02/1227 February 2012 | APPOINTMENT TERMINATED, SECRETARY MAUREEN MITCHELL |
27/02/1227 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
29/03/1129 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/02/1026 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR APPOINTED MR BLAINE STURGESS |
23/03/0923 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
24/03/0824 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/09/0714 September 2007 | SECRETARY RESIGNED |
14/09/0714 September 2007 | NEW SECRETARY APPOINTED |
15/03/0715 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG |
09/03/069 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 |
24/02/0624 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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