DOWD KENNEDY CONTRACTING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Registered office address changed to PO Box 4385, 10455639 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-27

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-09-18 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/01/2016 January 2020 Registered office address changed from , Ground Floor Office 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom to Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS on 2020-01-16

View Document

20/12/1920 December 2019 Registered office address changed from , Office a Harewood House 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England to Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS on 2019-12-20

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/01/1823 January 2018 CESSATION OF JORDAN HIBBERT AS A PSC

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN NOVIO

View Document

09/01/189 January 2018 PREVSHO FROM 30/11/2017 TO 05/04/2017

View Document

12/07/1712 July 2017 Registered office address changed from , Office 8 Mills Hill Works, Chadderton, Oldham, OL9 9SD to Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS on 2017-07-12

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM OFFICE 8 MILLS HILL WORKS CHADDERTON OLDHAM OL9 9SD

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 DIRECTOR APPOINTED MS MARILYN NOVIO

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JORDAN HIBBERT

View Document

11/12/1611 December 2016 REGISTERED OFFICE CHANGED ON 11/12/2016 FROM 199 WINDERMERE ROAD MIDDLETON MANCHESTER M24 5NG UNITED KINGDOM

View Document

11/12/1611 December 2016 Registered office address changed from , 199 Windermere Road, Middleton, Manchester, M24 5NG, United Kingdom to Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS on 2016-12-11

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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