K.V. ROLLERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

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

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLANVILLE

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN EDWARD LOWER / 27/03/2017

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRIELLE LOWER

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

14/02/1814 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR TIMOTHY HUDSON

View Document

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

View Document

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/04/135 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN EVANS / 05/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN EVANS / 05/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP GLANVILLE / 05/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/04/114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHLEY LEWIS / 05/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN EVANS / 05/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD LOWER / 05/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP GLANVILLE / 05/03/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATE, DIRECTOR DARRIELLE LOWER LOGGED FORM

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM EVANS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED JOHN ASHLEY LEWIS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ANDREW PHILLIP GLANVILLE

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM JOHN EVANS

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 £ IC 20400/10200 07/02/03 £ SR 10200@1=10200

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 14 COURT ROAD INDUSTRIAL EST, CWMBRAN GWENT NP44 3AS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/04/9415 April 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM: 38 COURT ROAD INDUSTRIAL ESTATE CWMBRAN GWENT

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 S386 DISP APP AUDS ********

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/11/9021 November 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/08/9014 August 1990 FIRST GAZETTE

View Document

16/08/8816 August 1988 WD 01/07/88 AD 14/06/88--------- £ SI 398@1=398 £ IC 2/400

View Document

24/05/8824 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/05/889 May 1988 SECRETARY RESIGNED

View Document

26/04/8826 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information