KENDRICK & SONS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-02-17

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Statement of affairs

View Document

12/02/2512 February 2025 Appointment of a voluntary liquidator

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

06/06/246 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-06-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GLENN KENDRICK / 08/06/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 54 NEW ROAD ILFORD ESSEX IG3 8AT

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 54 GREENSTEAD GARDENS WOODFORD GREEN ESSEX IG8 7EX ENGLAND

View Document

28/10/1528 October 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 214 LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

22/08/1422 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GLEN KENDRICK / 06/06/2013

View Document

05/06/135 June 2013 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