KEVIN CAHILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

17/07/2517 July 2025 Director's details changed for Mrs Breda Pauline Cahill on 2025-06-30

View Document

17/07/2517 July 2025 Registered office address changed from Suite 2D, Building 1 Eastern Business Park St Mellons Cardiff CF5 3EA Wales to Suite 2D, Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17

View Document

14/07/2514 July 2025 Registered office address changed from Highdale House 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd CF37 5YR to Suite 2D, Building 1 Eastern Business Park St Mellons Cardiff CF5 3EA on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mrs Breda Pauline Cahill on 2025-06-30

View Document

19/05/2519 May 2025 Change of details for Mrs Breda Pauline Cahill as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mrs Breda Pauline Cahill on 2025-05-16

View Document

16/05/2516 May 2025 Secretary's details changed for Mrs Breda Pauline Cahill on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Mrs Breda Pauline Cahill as a person with significant control on 2025-05-16

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BREDA PAULINE CAHILL / 01/10/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARTHOLOMEW CAHILL / 01/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 ADOPT ARTICLES 20/05/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/12/153 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/12/1416 December 2014 01/11/14 NO CHANGES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/11/1322 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/12/127 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARTHOLOMEW CAHILL / 01/11/2011

View Document

10/11/1110 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / BREDA PAULINE CAHILL / 01/11/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BREDA PAULINE CAHILL / 01/11/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/11/1029 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARTHOLOMEW CAHILL / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BREDA PAULINE CAHILL / 18/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS; AMEND

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NC INC ALREADY ADJUSTED 10/02/05

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

30/06/0530 June 2005 £ NC 100/1000 10/02/0

View Document

19/04/0519 April 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 28/02/05

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 16 WEST PARK ROAD NEWPORT GWENT NP20 3EH

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

01/11/041 November 2004 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