Advanced company searchLink opens in new window

KENNET PLASTICS LIMITED

Company number 11185440

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
05 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-05
  • GBP 1