Advanced company searchLink opens in new window

KENDREW ROBERTS LTD

Company number 07897623

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)
07 May 2019 AP01 Appointment of Mrs Diane Howcroft Lancaster as a director on 1 March 2018
11 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
08 Mar 2018 TM01 Termination of appointment of Diane Howcroft Lancaster as a director on 1 March 2018
08 Mar 2018 PSC07 Cessation of Diane Howcroft Lancaster as a person with significant control on 1 March 2018
08 Mar 2018 PSC01 Notification of Peter James Lancaster as a person with significant control on 1 March 2018
08 Mar 2018 AP01 Appointment of Mr Peter James Lancaster as a director on 1 March 2018
06 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
10 May 2017 AD01 Registered office address changed from Westgate Westgate Baildon BD17 5EJ United Kingdom to 2a Westgate Baildon BD17 5EJ on 10 May 2017
09 May 2017 AD01 Registered office address changed from 16 Pennithorne Avenue Baildon Shipley West Yorkshire BD17 5NN to Westgate Westgate Baildon BD17 5EJ on 9 May 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
08 May 2017 TM01 Termination of appointment of Michelle Louise Alexander-Lancaster as a director on 1 February 2017
08 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 AD01 Registered office address changed from Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX to 16 Pennithorne Avenue Baildon Shipley West Yorkshire BD17 5NN on 16 July 2015
16 Jul 2015 CH01 Director's details changed for Ms Michelle Louise Alexander-Lancaster on 16 July 2015
07 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 Mar 2014 AP01 Appointment of Ms Michelle Louise Alexander-Lancaster as a director
12 Mar 2014 TM01 Termination of appointment of a director
29 Jan 2014 TM01 Termination of appointment of Gillian Calvert as a director