KESTERWOOD LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Registered office address changed from PO Box the Office 1 Steeple View Golcar Huddersfield HD7 4QJ to 1 Steeple View Golcar Huddersfield HD7 4QJ on 2025-01-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

08/05/248 May 2024 Notification of Mark David Ashton as a person with significant control on 2024-04-22

View Document

08/05/248 May 2024 Appointment of Mr Mark David Ashton as a director on 2024-04-26

View Document

22/04/2422 April 2024 Appointment of Mr Kevin John Dare as a director on 2024-04-21

View Document

22/04/2422 April 2024 Notification of Kevin John Dare as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

22/04/2422 April 2024 Cessation of Howard Anthony Roche as a person with significant control on 2024-04-22

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CESSATION OF MICHAEL JOHN JACKSON AS A PSC

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ANTHONY ROCHE

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR HOWARD ANTHONY ROCHE

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR MICHAEL JACKSON

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACKSON / 30/08/2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WALSH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM C/O HELIX AGENCIES 1 STEEPLE VIEW GOLCAR HUDDERSFIELD HD7 4QJ

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM C/O HELIX AGENCIES THE MEDIA CENTRE NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL UNITED KINGDOM

View Document

03/06/143 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELIX AGENCIES LIMITED / 30/05/2014

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED BESPOKE STRUCTURES LIMITED CERTIFICATE ISSUED ON 14/03/12

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/02/129 February 2012 COMPANY NAME CHANGED KESTERWOOD RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 09/02/12

View Document

05/07/115 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM ONE STEEPLE VIEW MANOR ROAD HUDDERSFIELD WEST YORKSHIRE HD7 4QJ

View Document

17/05/1117 May 2011 CORPORATE SECRETARY APPOINTED HELIX AGENCIES LIMITED

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY HELIX AGENCIES

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/12/109 December 2010 CORPORATE SECRETARY APPOINTED HELIX AGENCIES

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY HOWARD ROCHE

View Document

07/09/107 September 2010 COMPANY NAME CHANGED CANTERBURY RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED KESTERWOOD EXTRUSIONS LIMITED CERTIFICATE ISSUED ON 22/07/10

View Document

13/07/1013 July 2010 CHANGE OF NAME 06/07/2010

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CLANCY

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR ASHLEY WALSH

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CLANCY / 26/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY HELIX AGENCIES

View Document

21/06/1021 June 2010 SECRETARY APPOINTED HOWARD ROCHE

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/12/066 December 2006 COMPANY NAME CHANGED I.C. MOLLER LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 8 LEATHAM ROYD MANCHESTER ROAD MARSDEN WEST YORKSHIRE HD7 6HA

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 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