- Company Overview for KENNET SIGN AND DISPLAY LIMITED (06603571)
- Filing history for KENNET SIGN AND DISPLAY LIMITED (06603571)
- People for KENNET SIGN AND DISPLAY LIMITED (06603571)
- More for KENNET SIGN AND DISPLAY LIMITED (06603571)
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) |
---|---|---|---|
28 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
05 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
05 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
24 Jul 2017 | PSC02 | Notification of Kennet Print Ltd as a person with significant control on 6 April 2016 | |
21 Jul 2017 | PSC01 | Notification of Gavin Way as a person with significant control on 6 April 2016 | |
23 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
19 May 2015 | CH01 | Director's details changed for Mr Neil James Mortimer on 19 May 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from Charlton Baker Ltd 6/7 Market Place Devizes Wiltshire SN10 1HT to 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS on 18 July 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
18 Jun 2013 | CH01 | Director's details changed for Nathan Turnidge on 1 May 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from C/O Charlton Baker Ltd 1 Fordbrook House Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU United Kingdom on 18 June 2013 | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
10 Nov 2011 | AAMD | Amended accounts made up to 31 March 2011 | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |