Advanced company searchLink opens in new window

KENNET FURNITURE REFURBIZ LTD.

Company number 03213883

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)
04 Apr 2018 AD01 Registered office address changed from Unit 6B (5) Hopton Road Devizes Wiltshire SN10 2EU to Unit 6B (5) Hopton Industrial Estate London Road Devizes SN10 2EU on 4 April 2018
20 Dec 2017 AP01 Appointment of Mr Andrew John Flay as a director on 18 December 2017
19 Oct 2017 TM01 Termination of appointment of David Johnston Walker as a director on 15 August 2017
19 Oct 2017 AP01 Appointment of Mr Patrick John George English as a director on 7 October 2017
23 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
19 Dec 2016 AA Full accounts made up to 30 September 2016
06 Dec 2016 AP01 Appointment of Mr Malcolm James Miller as a director on 3 December 2016
04 Dec 2016 AP01 Appointment of Ms Jayne Richards as a director on 1 October 2016
22 Nov 2016 AP01 Appointment of Mr Hilary Richard Sayers as a director on 5 November 2016
10 Sep 2016 TM01 Termination of appointment of Elizabeth Anne Gardner as a director on 3 September 2016
05 Jun 2016 TM01 Termination of appointment of David George Thomas as a director on 4 June 2016
01 Jun 2016 AR01 Annual return made up to 18 May 2016 no member list
28 Apr 2016 AP01 Appointment of Mr Layton James Henderson as a director on 5 March 2016
27 Apr 2016 AP01 Appointment of Mr David Johnston Walker as a director on 5 March 2016
27 Apr 2016 AP01 Appointment of Mrs Elizabeth Anne Gardner as a director on 5 March 2016
27 Apr 2016 TM01 Termination of appointment of Jane Duthiot as a director on 2 April 2016
25 Jan 2016 TM01 Termination of appointment of Kevin Roger Humphrey as a director on 12 December 2015
11 Dec 2015 AA Full accounts made up to 30 September 2015
25 Nov 2015 AP03 Appointment of Mrs Karin Pamela Horney as a secretary on 25 November 2015
25 Nov 2015 TM02 Termination of appointment of Elizabeth Jayne Orchard as a secretary on 25 November 2015
09 Jul 2015 TM01 Termination of appointment of Becky Mcintyer as a director on 18 June 2015
11 Jun 2015 AR01 Annual return made up to 18 May 2015 no member list
16 Jan 2015 AA Full accounts made up to 30 September 2014
09 Sep 2014 AP03 Appointment of Miss Elizabeth Jayne Orchard as a secretary on 13 August 2014
09 Sep 2014 TM02 Termination of appointment of Kevin Roger Humphrey as a secretary on 13 August 2014