KETTLE CO CONTRACTS LTD
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Compulsory strike-off action has been suspended |
13/08/2513 August 2025 New | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Termination of appointment of Iain Fraser Lovett as a director on 2024-09-23 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Termination of appointment of Stuart John Shaw as a director on 2023-05-31 |
15/05/2315 May 2023 | Change of details for Kettle Co Holdings Limited as a person with significant control on 2023-05-15 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
23/03/2323 March 2023 | Change of details for Mr Stuart John Shaw as a person with significant control on 2023-03-23 |
23/03/2323 March 2023 | Director's details changed for Mr Stuart John Shaw on 2023-03-23 |
23/03/2323 March 2023 | Director's details changed for Mr Iain Fraser Lovett on 2023-03-23 |
23/03/2323 March 2023 | Director's details changed for Mr. Dale Williams on 2023-03-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
06/08/216 August 2021 | Change of details for Kettle Co Holdings Limited as a person with significant control on 2021-08-06 |
29/07/2129 July 2021 | Change of details for Kettle of Fowey Holdings Limited as a person with significant control on 2021-07-29 |
07/07/217 July 2021 | REGISTERED OFFICE CHANGED ON 07/07/2021 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM |
07/04/217 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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