KENMOR CEILINGS & PARTITIONS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

17/02/2517 February 2025 Director's details changed for Mr John Trevor Kendra on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Mr John Trevor Kendra as a person with significant control on 2025-02-17

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

23/09/2123 September 2021 Appointment of Mr Ian Staines as a director on 2021-09-13

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

06/04/206 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

07/01/197 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

29/01/1829 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

24/05/1724 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

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

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/08/157 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR PAUL ANTHONY DEVLIN

View Document

29/01/1529 January 2015 SECRETARY APPOINTED MR JOHN TREVOR KENDRA

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE KENDRA

View Document

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/08/128 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/08/1010 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR KENDRA / 05/08/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: RIVERSIDE WORKS SHELLEY ROAD NEWBURN INDUSTRIAL ESTATE NEWBURN NEWCASTLE-UPON-TYNE NE15 9RT

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 52-54 LEAZES PARK ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4PG

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/08/9518 August 1995 NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 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