KEENWORK LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Second filing for the notification of Simon Richard Howard as a person with significant control

View Document

29/10/2429 October 2024 Second filing for the notification of Robert James Howard as a person with significant control

View Document

24/10/2424 October 2024 Sub-division of shares on 2024-10-09

View Document

19/10/2419 October 2024 Change of share class name or designation

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

17/10/2417 October 2024 Particulars of variation of rights attached to shares

View Document

09/10/249 October 2024 Change of details for Mr Robert James Howard as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Mr Nicholas George Howard as a person with significant control on 2024-10-09

View Document

08/10/248 October 2024 Director's details changed for Nicholas George Howard on 2024-10-08

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

24/05/2424 May 2024 Group of companies' accounts made up to 2023-12-29

View Document

02/01/242 January 2024 Appointment of Robert James Howard as a director on 2024-01-01

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

31/10/2331 October 2023 Change of details for Mr Robert James Howard as a person with significant control on 2023-10-31

View Document

12/07/2312 July 2023 Termination of appointment of Stephen Paul Howard as a secretary on 2023-05-20

View Document

05/06/235 June 2023 Termination of appointment of Stephen Paul Howard as a director on 2023-05-20

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-12-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

10/05/2210 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Satisfaction of charge 012959110007 in full

View Document

06/01/226 January 2022 Satisfaction of charge 012959110004 in full

View Document

06/01/226 January 2022 Satisfaction of charge 012959110006 in full

View Document

06/01/226 January 2022 Satisfaction of charge 012959110005 in full

View Document

06/01/226 January 2022 Satisfaction of charge 012959110008 in full

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

27/09/2127 September 2021 Change of details for Mr Simon Richard Howard as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Simon Richard Howard on 2021-09-27

View Document

30/10/1830 October 2018 CESSATION OF VALERIE MARGARET HOWARD AS A PSC

View Document

30/10/1830 October 2018 CESSATION OF STEPHEN PAUL HOWARD AS A PSC

View Document

30/10/1830 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 456.00

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES HOWARD

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GEORGE HOWARD

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD HOWARD

View Document

26/10/1826 October 2018 Notification of Robert James Howard as a person with significant control on 2018-10-15

View Document

26/10/1826 October 2018 Notification of Simon Richard Howard as a person with significant control on 2018-10-15

View Document

26/10/1826 October 2018 Notification of Nicholas George Howard as a person with significant control on 2018-10-15

View Document

24/10/1824 October 2018 ADOPT ARTICLES 15/10/2018

View Document

23/10/1823 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 312.00

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 012959110008

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012959110008

View Document

01/03/171 March 2017 DIRECTOR APPOINTED SIMON RICHARD HOWARD

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012959110007

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

06/10/166 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HOWARD / 26/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE HOWARD / 26/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HOWARD / 26/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET HOWARD / 26/08/2016

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012959110006

View Document

14/10/1514 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/1529 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1513 January 2015 02/12/14 STATEMENT OF CAPITAL GBP 52

View Document

10/10/1410 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWARD

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK HOWARD

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED NICHOLAS GEORGE HOWARD

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1429 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 54

View Document

29/07/1429 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012959110004

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012959110005

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA HOWARD

View Document

04/12/134 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 62

View Document

04/12/134 December 2013 ALTER ARTICLES 26/11/2013

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA HOWARD / 03/10/2010

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NIGEL HOWARD / 03/10/2010

View Document

17/10/1117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

17/04/0917 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS; AMEND

View Document

30/10/0830 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 GBP IC 140/104 25/03/08 GBP SR 36@1=36

View Document

21/04/0821 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 SHARE PURCHASES 25/03/2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 £ IC 200/140 23/05/05 £ SR 60@1=60

View Document

28/07/0528 July 2005 ARTICLES OF ASSOCIATION

View Document

28/07/0528 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0515 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9529 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

30/10/9430 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/11/922 November 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 VARYING SHARE RIGHTS AND NAMES 15/07/91

View Document

01/11/901 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/905 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 26/08/88; NO CHANGE OF MEMBERS

View Document

09/11/889 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/08/873 August 1987 RETURN MADE UP TO 27/05/87; NO CHANGE OF MEMBERS

View Document

08/07/878 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

18/11/8618 November 1986 ALT MEM AND ARTS

View Document

27/01/7727 January 1977 CERTIFICATE OF INCORPORATION

View Document

27/01/7727 January 1977 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