Advanced company searchLink opens in new window

KENNEDYTWADDLE ARCHITECTURAL DESIGN LIMITED

Company number 04164154

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)
12 Sep 2016 CH01 Director's details changed for Mr Ibai Ortuzar Yandiola on 20 February 2016
29 Apr 2016 TM01 Termination of appointment of Fiona Kathleen Sichi as a director on 20 February 2016
25 Apr 2016 CH01 Director's details changed for Miss Fiona Kathleen Cichi on 20 February 2016
22 Apr 2016 AP01 Appointment of Miss Fiona Kathleen Cichi as a director on 20 February 2016
22 Apr 2016 AP01 Appointment of Mr Ibai Ortuzar Yandiola as a director on 20 February 2016
16 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 200
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Gary Kennedy on 20 February 2011
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
06 Apr 2011 TM02 Termination of appointment of Sonia Whiteside as a secretary
06 Apr 2011 CH01 Director's details changed for Chris Twaddle on 20 February 2011
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Chris Twaddle on 20 February 2010
11 May 2010 CH01 Director's details changed for Gary Kennedy on 19 October 2009