- Company Overview for WILLIAM KENDRICK & SONS LIMITED (01142445)
- Filing history for WILLIAM KENDRICK & SONS LIMITED (01142445)
- People for WILLIAM KENDRICK & SONS LIMITED (01142445)
- Charges for WILLIAM KENDRICK & SONS LIMITED (01142445)
- More for WILLIAM KENDRICK & SONS LIMITED (01142445)
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) |
---|---|---|---|
01 Apr 2016 | CAP-SS | Solvency Statement dated 31/03/16 | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | MR01 | Registration of charge 011424450009, created on 31 March 2016 | |
30 Mar 2016 | MR04 | Satisfaction of charge 6 in full | |
30 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
30 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Mar 2016 | MR04 | Satisfaction of charge 7 in full | |
30 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
30 Mar 2016 | MR04 | Satisfaction of charge 011424450008 in full | |
30 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
18 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
09 Oct 2015 | TM01 | Termination of appointment of Alfred William Kendrick as a director on 8 September 2015 | |
16 Apr 2015 | AP03 | Appointment of Mr Mikesh Jivan-Patel as a secretary on 16 April 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of Paul John Sharp as a secretary on 16 April 2015 | |
13 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
17 Apr 2014 | AUD | Auditor's resignation | |
04 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from Tasker Street Walsall WS1 3QW on 31 October 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
10 Apr 2013 | MR01 | Registration of charge 011424450008 | |
18 Mar 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 June 2013 | |
06 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 |