KENDALL BROS. (PORTSMOUTH) LIMITED
Company number 00478188
- Company Overview for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
- Filing history for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
- People for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
- Charges for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
- Registers for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
- More for KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with updates | |
03 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
10 Apr 2024 | PSC05 | Change of details for Aggregate Industries Uk Limited as a person with significant control on 26 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 28 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
05 Jan 2023 | AP01 | Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of John Ferguson Bowater as a director on 31 December 2022 | |
13 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
22 Nov 2021 | SH19 |
Statement of capital on 22 November 2021
|
|
22 Nov 2021 | SH20 | Statement by Directors | |
22 Nov 2021 | CAP-SS | Solvency Statement dated 10/11/21 | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
05 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
15 May 2019 | AP01 | Appointment of Phillip Jason Norah as a director on 1 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of James West Atherton-Ham as a director on 30 April 2019 | |
20 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates |