- Company Overview for KENITICO LIMITED (06146078)
- Filing history for KENITICO LIMITED (06146078)
- People for KENITICO LIMITED (06146078)
- Charges for KENITICO LIMITED (06146078)
- More for KENITICO LIMITED (06146078)
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) |
---|---|---|---|
03 Sep 2018 | SH03 | Purchase of own shares. | |
22 Aug 2018 | CH01 | Director's details changed for Kevin Llewellyn on 22 August 2018 | |
22 Aug 2018 | PSC04 | Change of details for Mr Colin Chambers as a person with significant control on 2 August 2018 | |
22 Aug 2018 | PSC07 | Cessation of Timothy Whinney as a person with significant control on 2 August 2018 | |
15 Aug 2018 | SH08 | Change of share class name or designation | |
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2018 | TM01 | Termination of appointment of Timothy Michael Dickens Whinney as a director on 2 August 2018 | |
28 Jun 2018 | PSC01 | Notification of Timothy Whinney as a person with significant control on 26 June 2018 | |
28 Jun 2018 | PSC01 | Notification of Kevin Llewellyn as a person with significant control on 26 June 2018 | |
28 Jun 2018 | PSC01 | Notification of Colin Chambers as a person with significant control on 26 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of Walters Plant Hire Limited as a person with significant control on 26 June 2018 | |
25 Jun 2018 | PSC02 | Notification of Walters Plant Hire Limited as a person with significant control on 1 June 2018 | |
25 Jun 2018 | PSC07 | Cessation of Nicholas Kenneth Richards as a person with significant control on 1 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Nicholas Kenneth Richards as a director on 1 June 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
08 Mar 2018 | PSC04 | Change of details for Mr Nicholas Kenneth Richards as a person with significant control on 8 March 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |