KENNEL BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

13/02/2513 February 2025 Change of details for Ascent Advisory Group Ltd as a person with significant control on 2025-01-16

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

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

View Document

03/07/243 July 2024 Registration of charge 079261230002, created on 2024-07-02

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Memorandum and Articles of Association

View Document

23/04/2423 April 2024 Particulars of variation of rights attached to shares

View Document

23/04/2423 April 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Change of share class name or designation

View Document

22/04/2422 April 2024 Resolutions

View Document

19/04/2419 April 2024 Notification of Ascent Advisory Group Ltd as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of Daryl Keith Upton as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of Jonathan Peter Roberts as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Mr Fergus Charles Prutton as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Mr Timothy Chadwick as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Mr Leigh Roberts as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Mr Jonathan Miles Prutton as a director on 2024-04-18

View Document

19/04/2419 April 2024 Director's details changed for Mr Timothy Chadwick on 2024-04-18

View Document

19/04/2419 April 2024 Director's details changed for Mr Fergus Charles Prutton on 2024-04-18

View Document

19/04/2419 April 2024 Cessation of Michael Andrew Upton as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Registration of charge 079261230001, created on 2024-04-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Termination of appointment of Howard Bernard Jones as a director on 2024-02-29

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Change of share class name or designation

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Appointment of Mr Howard Bernard Jones as a director on 2022-08-01

View Document

24/11/2224 November 2022 Change of details for Mr Michael Andrew Upton as a person with significant control on 2021-11-30

View Document

23/11/2223 November 2022 Director's details changed for Mr Mike Upton on 2021-11-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-27 with updates

View Document

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

View Accounts

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

26/05/2126 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL KEITH UPTON / 01/02/2021

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR DARYL KEITH UPTON

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR JONATHAN PETER ROBERTS

View Document

03/02/213 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY UPTON / 01/02/2019

View Document

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

View Accounts

01/08/181 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE UPTON / 01/10/2013

View Document

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM CHK PLC PYMS LANE CREWE CW1 3PJ UNITED KINGDOM

View Document

16/05/1316 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHK PLC

View Document

05/04/135 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

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

View Accounts

27/01/1227 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