KENDREW ROBERTS LTD

Company Documents

DateDescription
08/09/258 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Registered office address changed from 35 Strathmore Drive Baildon BD17 5LP England to Xl Buisness Solutions Limited Premier House Bradford House Cleckheaton West Yorkshire BD19 3TT on 2025-03-05

View Document

05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Statement of affairs

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

27/07/2427 July 2024 Registered office address changed from 2a Westgate Baildon BD17 5EJ United Kingdom to 35 Strathmore Drive Baildon BD17 5LP on 2024-07-27

View Document

20/04/2420 April 2024 Change of details for Mrs Diane Howcroft Lancaster as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Notification of Peter James Lancaster as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of Mr Peter James Lancaster as a director on 2024-04-18

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

20/05/2220 May 2022 Appointment of Mrs Diane Howcroft Lancaster as a director on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Peter James Lancaster as a director on 2022-05-20

View Document

20/05/2220 May 2022 Notification of Diane Howcroft Lancaster as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Cessation of Peter James Lancaster as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR DIANE LANCASTER

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR PETER JAMES LANCASTER

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

09/07/209 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/07/1912 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS DIANE HOWCROFT LANCASTER

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LANCASTER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

08/03/188 March 2018 CESSATION OF DIANE HOWCROFT LANCASTER AS A PSC

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR PETER JAMES LANCASTER

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE LANCASTER

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES LANCASTER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM WESTGATE WESTGATE BAILDON BD17 5EJ UNITED KINGDOM

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 16 PENNITHORNE AVENUE BAILDON SHIPLEY WEST YORKSHIRE BD17 5NN

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ALEXANDER-LANCASTER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM GLENDALE HOUSE NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE ALEXANDER-LANCASTER / 16/07/2015

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MS MICHELLE LOUISE ALEXANDER-LANCASTER

View Document

12/03/1412 March 2014 TERMINATE DIR APPOINTMENT

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CALVERT

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 35 STRATHMORE DRIVE BAILDON SHIPLEY BD17 5LP ENGLAND

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LESLIE FERGUSON / 15/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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