- Company Overview for KENNET PLASTICS LIMITED (11185440)
- Filing history for KENNET PLASTICS LIMITED (11185440)
- People for KENNET PLASTICS LIMITED (11185440)
- More for KENNET PLASTICS LIMITED (11185440)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
29 Oct 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
23 Oct 2024 | AA01 | Current accounting period extended from 28 February 2025 to 31 March 2025 | |
15 May 2024 | TM02 | Termination of appointment of the Whittington Partnership Llp as a secretary on 7 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to Eden Works Blacknell Lane Crewkerne Somerset TA18 7HE on 15 May 2024 | |
15 May 2024 | AP01 | Appointment of Mr Paul Dobson as a director on 7 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Mark Ashley Anslow as a director on 7 May 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
08 Sep 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
04 Oct 2022 | CH01 | Director's details changed for Shaun Michael Champion on 1 May 2019 | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 Apr 2019 | AP01 | Appointment of Mark Ashley Anslow as a director on 18 March 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Mark Antony Fisher as a director on 18 March 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Graham Philip Ward as a director on 18 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
31 May 2018 | PSC05 | Change of details for Lgg Charlesworth Limited as a person with significant control on 31 May 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|