- Company Overview for INGALLS (KENDAL) LIMITED (07499635)
- Filing history for INGALLS (KENDAL) LIMITED (07499635)
- People for INGALLS (KENDAL) LIMITED (07499635)
- Charges for INGALLS (KENDAL) LIMITED (07499635)
- More for INGALLS (KENDAL) LIMITED (07499635)
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) |
---|---|---|---|
01 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
31 Jan 2018 | PSC07 | Cessation of Anthea Janice Grange as a person with significant control on 1 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Anthea Janice Grange as a director on 1 August 2017 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW United Kingdom on 9 June 2011 | |
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
26 May 2011 | CC04 | Statement of company's objects | |
04 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2011 | NEWINC | Incorporation |