KEEN'S CHEDDAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM MOORHAYES FARM, VERRINGTON LANE VERRINGTON LANE WINCANTON SOMERSET BA9 8JR UNITED KINGDOM

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM MOOREHAYES FARM, VERRINGTON LANE VERRINGTON LANE WINCANTON SOMERSET BA9 8JR UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 ADOPT ARTICLES 01/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 ADOPT ARTICLES 10/03/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN KEEN / 29/01/2016

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE HENRY KEEN / 29/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY KEEN / 29/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUGH KEEN / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE KEEN / 29/01/2016

View Document

15/02/1615 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 31/03/14 PARTIAL EXEMPTION

View Document

24/02/1424 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUGH KEEN / 20/02/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY KEEN / 20/02/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN KEEN / 20/02/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE KEEN / 20/02/2014

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET BA20 1SH UNITED KINGDOM

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM NUMBER ONE GOLDCROFT YEOVIL BA21 4DX

View Document

25/02/1325 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ADOPT ARTICLES 22/11/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE HENRY KEEN / 28/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY KEEN / 28/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE KEEN / 28/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGH KEEN / 28/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN KEEN / 28/01/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: TENON NUMBER ONE GOLDCROFT YEOVIL BA21 4DX

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: C/O BIGNOLD & CO, LESTER HOUSE 7 BRIDGE STREET STURMINSTER NEWTON DORSET DT10 1AP

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 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