KENDAL BUILDING COMPANY LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-05-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/12/202 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ANNE NUTTALL |
30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
19/11/1919 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/01/198 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
06/12/176 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/01/168 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/01/1521 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NUTTALL / 29/12/2014 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 5 SPITAL VIEW LOW FELLSIDE KENDAL CUMBRIA LA9 4NX |
21/01/1521 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NUTTALL / 29/12/2014 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/01/1431 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/01/1218 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/02/1115 February 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NUTTALL / 11/01/2010 |
11/01/1011 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE NUTTALL / 11/01/2010 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
07/02/077 February 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
07/02/067 February 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
12/01/0512 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
02/03/042 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: LYNN GARTH GILLINGGATE KENDAL CUMBRIA LA9 4JB |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
08/02/038 February 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
08/02/038 February 2003 | DIRECTOR RESIGNED |
21/01/0321 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
21/01/0321 January 2003 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: MAUDLANDS MAUDE STREET KENDAL CUMBRIA LA9 7BL |
14/01/0214 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
14/01/0214 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
02/03/012 March 2001 | FULL ACCOUNTS MADE UP TO 28/06/00 |
23/02/0123 February 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | ACC. REF. DATE SHORTENED FROM 28/06/01 TO 31/05/01 |
22/02/0022 February 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
10/02/0010 February 2000 | FULL ACCOUNTS MADE UP TO 28/06/99 |
02/09/992 September 1999 | NEW DIRECTOR APPOINTED |
21/06/9921 June 1999 | DIRECTOR RESIGNED |
19/02/9919 February 1999 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/06/99 |
11/02/9911 February 1999 | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
23/01/9823 January 1998 | REGISTERED OFFICE CHANGED ON 23/01/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX |
23/01/9823 January 1998 | SECRETARY RESIGNED |
23/01/9823 January 1998 | DIRECTOR RESIGNED |
23/01/9823 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/9823 January 1998 | NEW DIRECTOR APPOINTED |
29/12/9729 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company