KEDRON ENGINEERING LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
C/O ARUNDEL BUSINESS ASSOCIATES LTD
58 TORTON HILL ROAD
ARUNDEL
WEST SUSSEX

View Document

15/12/1415 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR IOANNIS KOKKALIS

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
41B BEACH ROAD
LITTLEHAMPTON
WEST SUSSEX
BN17 5JA

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS KOKKALIS / 01/01/2013

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOKER

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 RE OFF-MARKET PURCHASE OF SHARES APPROVED 27/01/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE

View Document

15/08/0815 August 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROOKER / 26/06/2008

View Document

18/02/0818 February 2008 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