Advanced company searchLink opens in new window

KENIRY CONTRACTS LIMITED

Company number 03224542

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)
08 Jul 2002 363(288) Secretary's particulars changed;director's particulars changed
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's particulars changed;director's particulars changed
17 Apr 2002 AA Total exemption full accounts made up to 30 June 2001
26 Jul 2001 363s Return made up to 15/07/01; full list of members
30 Mar 2001 AA Full accounts made up to 30 June 2000
10 Aug 2000 363s Return made up to 15/07/00; full list of members
10 Aug 2000 363(288) Secretary's particulars changed;director's particulars changed
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's particulars changed;director's particulars changed
10 Feb 2000 AA Full accounts made up to 30 June 1999
04 Aug 1999 363s Return made up to 15/07/99; no change of members
27 Oct 1998 AA Full accounts made up to 30 June 1998
05 Aug 1998 363s Return made up to 15/07/98; no change of members
06 Feb 1998 AA Full accounts made up to 30 June 1997
06 Aug 1997 363s Return made up to 15/07/97; full list of members
18 Feb 1997 287 Registered office changed on 18/02/97 from: account direct LIMITED buckingham house buckingham street aylesbury buckinghamshire HP20 2LA
09 Aug 1996 225 Accounting reference date shortened from 31/07/97 to 30/06/97
06 Aug 1996 88(2)R Ad 18/07/96--------- £ si 99@1=99 £ ic 1/100
06 Aug 1996 287 Registered office changed on 06/08/96 from: 28A high street harpenden hertfordshire AL5 2SX
06 Aug 1996 288 Director resigned
06 Aug 1996 288 New director appointed
06 Aug 1996 288 New secretary appointed
23 Jul 1996 288 Director resigned
23 Jul 1996 288 Secretary resigned
23 Jul 1996 288 New director appointed
23 Jul 1996 287 Registered office changed on 23/07/96 from: international house the britannia suite manchester M3 2ER
15 Jul 1996 NEWINC Incorporation