KENDALLS FARMS LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/209 July 2020 APPLICATION FOR STRIKING-OFF

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/08/176 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA COATES

View Document

06/08/176 August 2017 CESSATION OF IAN LAURENCE COATES AS A PSC

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN COATES

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/03/1613 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAURENCE COATES / 01/06/2015

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA COATES / 01/06/2015

View Document

09/08/159 August 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDA COATES / 01/06/2015

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 3 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1HQ

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA COATES / 16/03/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 3 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1HQ

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 13/03/98; CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/04/921 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/921 April 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1DG

View Document

19/09/9119 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9119 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/04/9124 April 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/03/9030 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2 V7L

View Document

20/06/8920 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8910 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8910 May 1989 ADOPT MEM AND ARTS 210489

View Document

10/05/8910 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 £ NC 100/1000 21/04/8

View Document

16/12/8816 December 1988 COMPANY NAME CHANGED LEGIBUS 1295 LIMITED CERTIFICATE ISSUED ON 19/12/88

View Document

30/08/8830 August 1988 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