Advanced company searchLink opens in new window

KENNEDY & DONKIN POWER LIMITED

Company number 01473204

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)
11 Aug 1999 225 Accounting reference date shortened from 31/12/99 to 31/10/99
02 Nov 1998 363s Return made up to 07/09/98; no change of members
21 Jun 1998 155(6)a Declaration of assistance for shares acquisition
21 Jun 1998 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
18 Jun 1998 287 Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX
10 Jun 1998 288a New secretary appointed
10 Jun 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
10 Jun 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
14 May 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 May 1998 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
14 May 1998 155(6)a Declaration of assistance for shares acquisition
11 May 1998 288b Director resigned
01 May 1998 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
02 Apr 1998 AA Accounts for a dormant company made up to 31 December 1997
12 Feb 1998 288b Director resigned
12 Feb 1998 288b Director resigned
12 Feb 1998 288b Director resigned
02 Nov 1997 AA Accounts for a dormant company made up to 31 December 1996
12 Oct 1997 363s Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
22 Aug 1997 288a New secretary appointed
08 Jun 1997 288b Director resigned
27 Mar 1997 288a New secretary appointed
21 Mar 1997 288b Secretary resigned
20 Mar 1997 287 Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ
11 Nov 1996 AA Accounts for a dormant company made up to 31 December 1995