Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Kennedys Fine Chocolates (Carlisle) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-05-31
Trade Debtors£56,153 -20.06%
Employees£2 0%
Total assets£371,170 -5.64%

Details

Company type Private Limited Company, Active
Company Number SC129566
Record last updated Sunday, December 22, 2013 1:13:11 PM UTC
Official Address Bordeaux House 31 Kinnoull Street Perth City Centre
There are 34 companies registered at this street
Locality Perth City Centre
Region Perth And Kinross, Scotland
Postal Code PH15EN
Sector Manufacture of cocoa and chocolate confectionery

Charts

Visits

KENNEDYS FINE CHOCOLATES (CARLISLE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-9012
Document Type Publication date Download link
Financials Feb 21, 2013 Annual accounts Annual accounts
Registry Jan 29, 2013 Annual return Annual return
Financials Feb 27, 2012 Annual accounts Annual accounts
Registry Jan 20, 2012 Annual return Annual return
Registry Apr 27, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Apr 27, 2011 Statement of satisfaction in full or in part of a charge 14129... Statement of satisfaction in full or in part of a charge 14129...
Financials Feb 15, 2011 Annual accounts Annual accounts
Registry Feb 8, 2011 Annual return Annual return
Registry Feb 8, 2011 Change of particulars for director Change of particulars for director
Registry Feb 8, 2011 Change of particulars for director 14129... Change of particulars for director 14129...
Registry Feb 8, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Dec 13, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 15, 2010 Change of registered office address Change of registered office address
Financials Mar 1, 2010 Annual accounts Annual accounts
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Registry Jan 18, 2010 Change of particulars for director 14129... Change of particulars for director 14129...
Registry Jan 18, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jan 13, 2010 Annual return Annual return
Registry Jan 26, 2009 Annual return 14129... Annual return 14129...
Financials Dec 2, 2008 Annual accounts Annual accounts
Registry Jan 21, 2008 Annual return Annual return
Financials Oct 23, 2007 Annual accounts Annual accounts
Registry Feb 21, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 1, 2007 Annual return Annual return
Financials Dec 7, 2006 Annual accounts Annual accounts
Registry Jan 12, 2006 Annual return Annual return
Financials Jan 9, 2006 Annual accounts Annual accounts
Financials Apr 21, 2005 Annual accounts 14129... Annual accounts 14129...
Registry Jan 10, 2005 Annual return Annual return
Financials Mar 30, 2004 Annual accounts Annual accounts
Registry Jan 21, 2004 Annual return Annual return
Financials Mar 31, 2003 Annual accounts Annual accounts
Registry Jan 21, 2003 Annual return Annual return
Registry Feb 22, 2002 Annual return 14129... Annual return 14129...
Financials Feb 22, 2002 Annual accounts Annual accounts
Registry Feb 22, 2002 Director's particulars changed Director's particulars changed
Registry Jan 22, 2001 Annual return Annual return
Financials Nov 16, 2000 Annual accounts Annual accounts
Registry Jan 27, 2000 Annual return Annual return
Financials Oct 11, 1999 Annual accounts Annual accounts
Financials Apr 22, 1999 Annual accounts 14129... Annual accounts 14129...
Registry Feb 17, 1999 Annual return Annual return
Registry Feb 18, 1998 Annual return 14129... Annual return 14129...
Financials Dec 9, 1997 Annual accounts Annual accounts
Registry Jan 29, 1997 Annual return Annual return
Registry Jan 9, 1997 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 9, 1997 Director powers Director powers
Financials Dec 5, 1996 Annual accounts Annual accounts
Registry Jun 20, 1996 Change of accounting reference date Change of accounting reference date
Registry Apr 9, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 27, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 19, 1996 Particulars of mortgage/charge 14129... Particulars of mortgage/charge 14129...
Registry Feb 9, 1996 Company name change Company name change
Registry Feb 8, 1996 Change of name certificate Change of name certificate
Registry Feb 6, 1996 Annual return Annual return
Financials Dec 6, 1995 Annual accounts Annual accounts
Registry Aug 15, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 8, 1995 Particulars of mortgage/charge 14129... Particulars of mortgage/charge 14129...
Registry Mar 23, 1995 Annual return Annual return
Financials Mar 23, 1995 Annual accounts Annual accounts
Registry Mar 14, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 30, 1994 Annual accounts Annual accounts
Registry Jun 8, 1994 Location of register of members address changed Location of register of members address changed
Registry Jun 8, 1994 Annual return Annual return
Registry Mar 31, 1994 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 19, 1993 Change of name certificate Change of name certificate
Registry Apr 27, 1993 Annual return Annual return
Financials Jan 28, 1993 Annual accounts Annual accounts
Registry Mar 25, 1992 Registered office changed Registered office changed
Registry Mar 25, 1992 Annual return Annual return
Registry Jan 24, 1992 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Oct 22, 1991 Notice of accounting reference date Notice of accounting reference date
Registry Mar 26, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 26, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 3, 1991 Memorandum of association Memorandum of association
Registry Feb 27, 1991 Change of name certificate Change of name certificate
Registry Feb 21, 1991 Alter mem and arts Alter mem and arts
Registry Feb 21, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 21, 1991 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Feb 15, 1991 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jan 24, 1991 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)