KENNET PLASTICS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

23/10/2423 October 2024 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

15/05/2415 May 2024 Termination of appointment of the Whittington Partnership Llp as a secretary on 2024-05-07

View Document

15/05/2415 May 2024 Appointment of Mr Paul Dobson as a director on 2024-05-07

View Document

15/05/2415 May 2024 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to Eden Works Blacknell Lane Crewkerne Somerset TA18 7HE on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Mark Ashley Anslow as a director on 2024-05-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/10/224 October 2022 Director's details changed for Shaun Michael Champion on 2019-05-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARD

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MARK ASHLEY ANSLOW

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FISHER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / LGG CHARLESWORTH LIMITED / 31/05/2018

View Document

08/02/188 February 2018 COMPANY NAME CHANGED LGG (001) LIMITED CERTIFICATE ISSUED ON 08/02/18

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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