KENNEDY & DONKIN POWER LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR PETER TURNER CLARK

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR PETER TURNER CLARK

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLEW

View Document

02/12/132 December 2013 SECRETARY APPOINTED MR NIKOLAS WILLIAM WESTON

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR STEPHEN DEREK BINGHAM

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD PROCTOR

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PROCTOR

View Document

09/09/139 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/09/1213 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/09/1115 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/10/101 October 2010 CURREXT FROM 24/10/2010 TO 31/12/2010

View Document

29/09/1029 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/09

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC BURTON

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY DAVIDSON

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN FLEW

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY DAVIDSON

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MR RICHARD JAMES PROCTOR

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR RICHARD JAMES PROCTOR

View Document

29/09/0929 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 24/10/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/10/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/10/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: AMBER COURT WILLIAM ARMSTRONG DR, NEWCASTLE BUSI, NEWCASTLE UPON TYNE NE4 7YQ

View Document

19/09/0519 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/10/01

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 24/10/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/09/01

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: WESTBROOK MILLS GODALMING SURREY GU7 2AZ

View Document

01/09/001 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

02/11/982 November 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9821 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/98

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 3 SHORTLANDS HAMMERSMITH INTERNATIONAL CENTRE LONDON W6 8RX

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 FIN ASSIST IN SHARE ACQ 28/04/98 RE MASTER AGREEMENT 28/04/98

View Document

14/05/9814 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/04/98

View Document

14/05/9814 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: G OFFICE CHANGED 20/03/97 WESTBROOK MILLS GODALMING SURREY GU7 2AZ

View Document

11/11/9611 November 1996 EXEMPTION FROM APPOINTING AUDITORS 29/10/96

View Document

11/11/9611 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/11/961 November 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/11/9418 November 1994 DELIVERY EXT'D 3 MTH 31/01/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 NEW SECRETARY APPOINTED

View Document

12/06/9412 June 1994 SECRETARY RESIGNED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 ALTER MEM AND ARTS 25/03/94

View Document

30/03/9430 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 ADOPT MEM AND ARTS 18/02/94

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 S386 DISP APP AUDS 09/08/93

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 COMPANY NAME CHANGED KENNEDY & DONKIN POWER SYSTEMS L IMITED CERTIFICATE ISSUED ON 01/02/91

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 DIRECTOR RESIGNED

View Document

30/08/8930 August 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 DIRECTOR RESIGNED

View Document

09/08/889 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/08/884 August 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8710 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/11/8626 November 1986 COMPANY NAME CHANGED KENNEDY & DONKIN ENGINEERING LIM ITED CERTIFICATE ISSUED ON 26/11/86

View Document

15/01/8015 January 1980 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