B.D. KENDLE ENGINEERING LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 AUDITOR'S RESIGNATION

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE

View Document

09/01/139 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM HKB WILTSHIRES SOLICITORS 16-17 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 2RA

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MS JULIE MARY THOMSON

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON

View Document

22/02/1222 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 20/06/2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR BRIAN MONCUR

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY

View Document

14/01/1114 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CLAUDE HENRY / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR WILLIAM GRAY FULTON

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR BRIAN MONCUR

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 DIRECTOR RESIGNED BURT MARTIN

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JOSEPH CLAUDE HENRY

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0517 February 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/01/05

View Document

14/05/0414 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0319 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: GAPTON HALL ROAD GAPTON HALL INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0NL

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0121 November 2001 AUDITOR'S RESIGNATION

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/08/9214 August 1992 AUDITOR'S RESIGNATION

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: G OFFICE CHANGED 06/09/89 SWANSTONS ROAD GT YARMOUTH NORFOLK

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

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