KENDALL & WATSON LIMITED

Company Documents

DateDescription
28/03/0628 March 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/0513 December 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/053 November 2005 APPLICATION FOR STRIKING-OFF

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 APPOINT REGISTERED AUD 23/07/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: SOUTHGATE HOUSE SOUTH QUEEN STREET MORLEY LEEDS YORKSHIRE LS27 9EW

View Document

27/02/0427 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/12/0322 December 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/06/0214 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 14/02/02; NO CHANGE OF MEMBERS

View Document

20/02/0220 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 14/02/00; NO CHANGE OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/08/9824 August 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/08/9824 August 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

24/08/9824 August 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

04/03/984 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: ST MICHAEL'S HOUSE 281 MEANWOOD ROAD LEEDS,WEST YORKSHIRE LS7 2JA

View Document

04/09/964 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/02/95

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: 281 MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2JA

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 COMPANY NAME CHANGED F. E. WRIGHT (LEEDS) LIMITED CERTIFICATE ISSUED ON 01/05/93

View Document

28/04/9328 April 1993 AUDITOR'S RESIGNATION

View Document

21/04/9321 April 1993 AUDITOR'S RESIGNATION

View Document

21/04/9321 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

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