KERNOHAN CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/03/254 March 2025 Registered office address changed from 80 Broughshane Street Ballymena BT43 6ED United Kingdom to 109 Rathkeel Road Broughshane Ballymena BT42 4QE on 2025-03-04

View Document

16/05/2416 May 2024 Registered office address changed from 10B Buckna Road Buckna Road Broughshane Ballymena BT42 4NJ Northern Ireland to 80 Broughshane Street Ballymena BT43 6ED on 2024-05-16

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-02-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/01/2426 January 2024 Appointment of Mr Davis Robert John Kernohan as a director on 2024-01-26

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

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

View Accounts

05/12/195 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O BOYD & CO UNIT 4 MAIN STREET BROUGHSHANE BALLYMENA COUNTY ANTRIM BT42 4JP NORTHERN IRELAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

18/04/1618 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 109 RATHKEEL ROAD BROUGHSHANE BALLYMENA CO. ANTRIM BT42 4QE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/04/1324 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/01/1318 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/05/1211 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY KERNOHAN / 05/03/2012

View Document

05/03/125 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROSEMARY KERNOHAN / 05/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVIS KERNOHAN / 05/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/11/1110 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/03/1125 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 28/02/09 ANNUAL ACCTS

View Document

28/05/0928 May 2009 PARS RE MORTAGE

View Document

27/02/0927 February 2009 06/02/09 ANNUAL RETURN SHUTTLE

View Document

04/07/084 July 2008 29/02/08 ANNUAL ACCTS

View Document

22/02/0822 February 2008 06/02/08 ANNUAL RETURN SHUTTLE

View Document

06/09/076 September 2007 28/02/07 ANNUAL ACCTS

View Document

02/08/072 August 2007 06/02/07 ANNUAL RETURN SHUTTLE

View Document

08/05/078 May 2007 PARS RE MORTAGE

View Document

23/09/0623 September 2006 28/02/06 ANNUAL ACCTS

View Document

17/08/0617 August 2006 PARS RE MORTAGE

View Document

25/02/0625 February 2006 06/02/06 ANNUAL RETURN SHUTTLE

View Document

14/11/0514 November 2005 28/02/05 ANNUAL ACCTS

View Document

17/08/0517 August 2005 06/02/05 ANNUAL RETURN SHUTTLE

View Document

19/10/0419 October 2004 PARS RE MORTAGE

View Document

07/10/047 October 2004 PARS RE MORTAGE

View Document

26/02/0426 February 2004 RETURN OF ALLOT OF SHARES

View Document

20/02/0420 February 2004 CHANGE OF DIRS/SEC

View Document

20/02/0420 February 2004 CHANGE OF DIRS/SEC

View Document

20/02/0420 February 2004 CHANGE IN SIT REG ADD

View Document

06/02/046 February 2004 PARS RE DIRS/SIT REG OFF

View Document

06/02/046 February 2004 ARTICLES

View Document

06/02/046 February 2004 DECLN COMPLNCE REG NEW CO

View Document

06/02/046 February 2004 MEMORANDUM

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