KILFEATHER & DUMBRILL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/03/2122 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054865740002

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054865740001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM DUMBRILL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KILFEATHER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND KILFEATHER / 21/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JASON DUMBRILL / 21/06/2010

View Document

09/02/109 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 30/06/08 PARTIAL EXEMPTION

View Document

14/08/0814 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KILFEATHER / 22/02/2008

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DUMBRILL / 22/02/2008

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / TERESA PARKER / 22/02/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 19 GORSE END HORSHAM WEST SUSSEX RH12 5XW

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document


More Company Information