KITEMEAD CONTRACTS LIMITED

Company Documents

DateDescription
26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 2 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTS EN5 5TZ

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 2ND FLOOR WALSINGHAM HOUSE 1331-1337 HIGH ROAD WHETSTONE N20 9HR

View Document

19/02/1619 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BOYCE / 18/09/2012

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/11/9520 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/10/956 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM: 83 CLERKENWELL ROAD 2ND FLOOR LONDON EC1R 5AR

View Document

11/08/9511 August 1995 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