- Company Overview for KENDREW ROBERTS LTD (07897623)
- Filing history for KENDREW ROBERTS LTD (07897623)
- People for KENDREW ROBERTS LTD (07897623)
- More for KENDREW ROBERTS LTD (07897623)
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
|
|
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
|
|
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
|
|
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 |