KENNEL BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-27 with updates |
13/02/2513 February 2025 | Change of details for Ascent Advisory Group Ltd as a person with significant control on 2025-01-16 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Previous accounting period extended from 2024-01-31 to 2024-03-31 |
08/08/248 August 2024 | Registered office address changed from 32a Quakers Coppice Crewe Gates Industrial Estate Crewe Cheshire CW1 6FA England to 9 Solway Court Electra Way Crewe Cheshire CW1 6LD on 2024-08-08 |
03/07/243 July 2024 | Registration of charge 079261230002, created on 2024-07-02 |
23/04/2423 April 2024 | Resolutions |
23/04/2423 April 2024 | Memorandum and Articles of Association |
23/04/2423 April 2024 | Particulars of variation of rights attached to shares |
23/04/2423 April 2024 | Change of share class name or designation |
23/04/2423 April 2024 | Resolutions |
23/04/2423 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Change of share class name or designation |
22/04/2422 April 2024 | Resolutions |
19/04/2419 April 2024 | Notification of Ascent Advisory Group Ltd as a person with significant control on 2024-04-18 |
19/04/2419 April 2024 | Termination of appointment of Daryl Keith Upton as a director on 2024-04-18 |
19/04/2419 April 2024 | Termination of appointment of Jonathan Peter Roberts as a director on 2024-04-18 |
19/04/2419 April 2024 | Appointment of Mr Fergus Charles Prutton as a director on 2024-04-18 |
19/04/2419 April 2024 | Appointment of Mr Timothy Chadwick as a director on 2024-04-18 |
19/04/2419 April 2024 | Appointment of Mr Leigh Roberts as a director on 2024-04-18 |
19/04/2419 April 2024 | Appointment of Mr Jonathan Miles Prutton as a director on 2024-04-18 |
19/04/2419 April 2024 | Director's details changed for Mr Timothy Chadwick on 2024-04-18 |
19/04/2419 April 2024 | Director's details changed for Mr Fergus Charles Prutton on 2024-04-18 |
19/04/2419 April 2024 | Cessation of Michael Andrew Upton as a person with significant control on 2024-04-18 |
19/04/2419 April 2024 | Registration of charge 079261230001, created on 2024-04-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Termination of appointment of Howard Bernard Jones as a director on 2024-02-29 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-27 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Change of share class name or designation |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-01-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
22/12/2222 December 2022 | Appointment of Mr Howard Bernard Jones as a director on 2022-08-01 |
24/11/2224 November 2022 | Change of details for Mr Michael Andrew Upton as a person with significant control on 2021-11-30 |
23/11/2223 November 2022 | Director's details changed for Mr Mike Upton on 2021-11-30 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-27 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Memorandum and Articles of Association |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Resolutions |
24/10/2124 October 2021 | Statement of capital following an allotment of shares on 2021-02-01 |
26/05/2126 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL KEITH UPTON / 01/02/2021 |
10/02/2110 February 2021 | DIRECTOR APPOINTED MR DARYL KEITH UPTON |
10/02/2110 February 2021 | DIRECTOR APPOINTED MR JONATHAN PETER ROBERTS |
03/02/213 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2131 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY UPTON / 01/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/08/181 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM UNIT 10 WHEELOCK HEATH BUSINESS COURT ALSAGER ROAD WINTERLEY SANDBACH CHESHIRE CW11 4RQ |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/03/1631 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE UPTON / 01/10/2013 |
24/02/1424 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
04/02/144 February 2014 | DISS40 (DISS40(SOAD)) |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
28/01/1428 January 2014 | FIRST GAZETTE |
28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM CHK PLC PYMS LANE CREWE CW1 3PJ UNITED KINGDOM |
16/05/1316 May 2013 | RETURN OF PURCHASE OF OWN SHARES |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR CHK PLC |
05/04/135 April 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/01/1227 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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