KENNET CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

18/05/2318 May 2023 Registration of charge 012849860008, created on 2023-05-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Satisfaction of charge 5 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Second filing of Confirmation Statement dated 2016-07-25

View Document

08/04/228 April 2022 Termination of appointment of John Martin Bishop as a director on 2022-02-17

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL BS31 1DS

View Document

24/11/1724 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

01/09/161 September 2016 Confirmation statement made on 2016-07-25 with updates

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/09/1511 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 45 CHARLTON ROAD KEYNSHAM BRISTOL NORTH EAST SOMERSET BS31 2JG

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/132 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BISHOP / 25/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: C/O CHARTAX OAKFIELD HOUSE 16A OAKFIELD ROAD KINGSWOOD BRISTOL BS15 8NT

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: C/O CHARTAX OAKFIELD HOUSE 16A OAKFIELD ROAD KINGSWOOD SOUTH GLOUCESTERSHIRE BS15 8NT

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: C/O CHARTAX SUITE 11 DOUGLAS HOUSE 138-140 HANHAM ROAD KINGSWOOD SOUTH GLOUCESTERSHIRE BS15 8NP

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: WEIR HOUSE 93 WHITBY ROAD BRISTOL BS4 4AR

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: PARMENTER HOUSE TOWER ROAD WINCHESTER HAMPSHIRE SO23 8TD

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 £ IC 22516/5000 10/03/00 £ SR 17516@1=17516

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/02/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/02/00

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/02/00

View Document

12/04/0012 April 2000 ALTERARTICLES27/02/00

View Document

12/04/0012 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/007 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 PURCHASE OWN SHARES 06/07/99

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 25/07/95; CHANGE OF MEMBERS

View Document

01/08/941 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/04/9427 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 RETURN MADE UP TO 25/07/92; CHANGE OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/08/9010 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

15/06/9015 June 1990 ALTER MEM AND ARTS 23/04/90

View Document

03/08/893 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

04/08/884 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/01/886 January 1988 NC INC ALREADY ADJUSTED

View Document

06/01/886 January 1988 £ NC 10000/100000 20/11

View Document

06/01/886 January 1988 FORM OF CONSENT 20/11/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/11/8615 November 1986 NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

04/11/764 November 1976 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