49 KENILWORTH ROAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/06/2423 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Registered office address changed from Parkside Quarry Hill St. Leonards-on-Sea TN38 0HG England to 12 Norfolk Close Bexhill-on-Sea TN39 5BT on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/11/2328 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Director's details changed for Miss Sally Ann Rimer on 2022-10-31

View Document

06/04/226 April 2022 Registered office address changed from Royal Oak Exmoor Winsford Minehead Somerset TA24 7JE to Parkside Quarry Hill St. Leonards-on-Sea TN38 0HG on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/12/1926 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PARHAM

View Document

26/12/1926 December 2019 APPOINTMENT TERMINATED, SECRETARY SALLY RIMER

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/01/1721 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID PARHAM / 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM C/O SALLY RIMER PARKSIDE QUARRY HILL ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0HG ENGLAND

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN RIMER / 22/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MISS SALLY ANN RIMER

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY SARA PARHAM

View Document

12/04/1112 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MISS SALLY ANN RIMER

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 49 KENILWORTH ROAD ST LEONARDS-ON-SEA EAST SUSSEX TN38 0JL

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID PARHAM / 08/04/2010

View Document

01/12/091 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 9 THE CARLTON 58 WILBURY ROAD HOVE EAST SUSSEX BN3 3PA

View Document

11/04/0211 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 49 KENILWORTH ROAD ST. LEONARDS ON SEA EAST SUSSEX TN38 0JL

View Document

09/05/019 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

22/03/0022 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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