Advanced company searchLink opens in new window

KENDALL BROS. (PORTSMOUTH) LIMITED

Company number 00478188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2018 AD03 Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
15 Mar 2018 AD02 Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
14 Mar 2018 MR04 Satisfaction of charge 2 in full
14 Mar 2018 MR04 Satisfaction of charge 1 in full
05 Mar 2018 PSC02 Notification of Aggregate Industries Uk Limited as a person with significant control on 22 February 2018
01 Mar 2018 PSC07 Cessation of Richard Charles Kendall as a person with significant control on 22 February 2018
01 Mar 2018 PSC07 Cessation of Peter William Kendall as a person with significant control on 22 February 2018
01 Mar 2018 PSC07 Cessation of Nicholas Arthur Kendall as a person with significant control on 22 February 2018
28 Feb 2018 TM02 Termination of appointment of Barrie William Chambers as a secretary on 22 February 2018
28 Feb 2018 AD01 Registered office address changed from Kendalls Wharf Eastern Road Portsmouth Hampshire PO3 5LY to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 28 February 2018
28 Feb 2018 AP01 Appointment of Mr James West Atherton-Ham as a director on 22 February 2018
28 Feb 2018 AP01 Appointment of Mr John Ferguson Bowater as a director on 22 February 2018
27 Feb 2018 TM01 Termination of appointment of Peter William Kendall as a director on 22 February 2018
27 Feb 2018 TM01 Termination of appointment of Nicholas Arthur Kendall as a director on 22 February 2018
27 Feb 2018 TM01 Termination of appointment of Richard Charles Kendall as a director on 22 February 2018
19 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
16 Nov 2017 RP04AR01 Second filing of the annual return made up to 4 December 2015
16 Nov 2017 RP04AR01 Second filing of the annual return made up to 4 December 2014
16 Nov 2017 RP04AR01 Second filing of the annual return made up to 4 December 2013
01 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
31 Oct 2017 PSC01 Notification of Peter William Kendall as a person with significant control on 7 April 2016
31 Oct 2017 PSC04 Change of details for Mr Richard Charles Kendall as a person with significant control on 7 April 2016
31 Oct 2017 PSC01 Notification of Nicholas Arthur Kendall as a person with significant control on 7 April 2016
13 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 04/12/2016
06 Jan 2017 AA Group of companies' accounts made up to 31 March 2016