KENNETH AND EDWARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Change of details for Mrs Erica Jane O'connor as a person with significant control on 2022-11-21

View Document

12/12/2212 December 2022 Cessation of Patrick O'connor as a person with significant control on 2022-11-21

View Document

07/12/227 December 2022 Registration of charge 070359090006, created on 2022-11-21

View Document

29/11/2229 November 2022 Registration of charge 070359090005, created on 2022-11-21

View Document

07/11/227 November 2022 Satisfaction of charge 070359090003 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/03/2021 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNOR

View Document

10/03/2010 March 2020 CESSATION OF PATRICK WILLIAM O'CONNOR AS A PSC

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 48 HIGH STREET HANHAM BRISTOL BS15 3DR ENGLAND

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ERICA JANE O'CONNOR / 10/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM O'CONNOR / 10/07/2019

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070359090004

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

10/07/1810 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 272 CHURCH ROAD ST. GEORGE BRISTOL BRISTOL BS5 8AH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070359090003

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070359090002

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM O'CONNOR / 30/11/2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA JANE O'CONNOR / 30/11/2012

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 5 SUMMERHILL ROAD ST GEORGE BRISTOL BS5 8HG

View Document

14/04/1214 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERICA JANE TREHARNE / 19/12/2010

View Document

25/10/1125 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA JANE TREHARNE / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM O'CONNOR / 06/10/2010

View Document

02/10/092 October 2009 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