KENWELL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from 94 Drumlish Road Dromore Tyrone BT78 3BT Northern Ireland to 103 Main Street Beragh Co. Tyrone BT79 0SZ on 2025-04-28

View Document

28/04/2528 April 2025 Termination of appointment of Donna Charlotte Elizabeth Kenwell as a director on 2025-04-24

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Second filing for the appointment of Mrs Donna Charlotte Elizabeth Kenwell as a director

View Document

15/12/2215 December 2022 Director's details changed for Mrs Donna Charlotte Elizabeth Kenwell on 2022-12-14

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 22/12/20 STATEMENT OF CAPITAL GBP 200000

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 120000

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MRS DONNA CHARLOTTE ELIZABETH KENWELL

View Document

08/08/198 August 2019 Appointment of Mrs Donna Charlotte Elizabeth Kenwell as a director on 2019-08-08

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA CHARLOTTE ELIZABETH KENWELL / 08/08/2019

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR CLIVE PERCY EDMUND DAVIS

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6275940003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ALFRED WILLIAM KENWELL / 17/11/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 63A KILDRUM ROAD DROMORE OMAGH COUNTY TYRONE BT78 3EQ

View Document

13/09/1713 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6275940002

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6275940001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR CHARLES KENWELL

View Document

10/02/1610 February 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 60A KILDRUM ROAD DROMORE OMAGH COUNTY TYRONE BT78 3EQ NORTHERN IRELAND

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 9 CLOGHERNY ROAD BERAGH OMAGH BT79 0RP NORTHERN IRELAND

View Document

03/11/143 November 2014 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