KESTREL CARPENTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Notification of Kestrel Employee Ownership Trustee Limited as a person with significant control on 2025-03-20

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Cessation of Karl Frith as a person with significant control on 2025-03-20

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/09/2430 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

23/09/2423 September 2024 Change of details for Mr Karl Frith as a person with significant control on 2024-09-23

View Document

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

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Registered office address changed from Office 35 Eventus Sunderland Road Market Deeping Peterborough PE6 8FD England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2023-04-28

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Appointment of Mr Simon Richard Tucker as a director on 2022-12-01

View Document

10/08/2210 August 2022 Registered office address changed from , 32 the Crescent, Spalding, PE11 2AF, England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2022-08-10

View Document

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

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ALEXANDRA RALSTON / 09/06/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HEWES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ALEXANDRA RALSTON / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR DAVID HEWES

View Document

14/03/1714 March 2017 Registered office address changed from , Heatherdown Elm Lane, Low Fulney, Spalding, PE12 6EQ, England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2017-03-14

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM HEATHERDOWN ELM LANE LOW FULNEY SPALDING PE12 6EQ ENGLAND

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM ENDEAVOUR HOUSE 7 ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR ENGLAND

View Document

15/08/1615 August 2016 Registered office address changed from , Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2016-08-15

View Document

15/03/1615 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM ENDEAVOUR HOUSE 7 ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR

View Document

12/01/1512 January 2015 Registered office address changed from , 9 Cresswell Close, Pinchbeck, Spalding, Lincolnshire, PE11 3TY, England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2015-01-12

View Document

12/01/1512 January 2015 Registered office address changed from , Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2015-01-12

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 9 CRESSWELL CLOSE PINCHBECK SPALDING LINCOLNSHIRE PE11 3TY ENGLAND

View Document

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM ENDEAVOUR HOUSE 7 ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR

View Document

21/03/1421 March 2014 Registered office address changed from , Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR on 2014-03-21

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED BELMONT CARPENTRY LIMITED CERTIFICATE ISSUED ON 11/02/14

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MISS JUDITH ALEXANDRA RALSTON

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 9 CRESSWELL CLOSE PINCHBECK SPALDING LINCOLNSHIRE PE11 3TY ENGLAND

View Document

10/02/1410 February 2014 Registered office address changed from , 9 Cresswell Close, Pinchbeck, Spalding, Lincolnshire, PE11 3TY, England on 2014-02-10

View Document

10/02/1410 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 Registered office address changed from , Heatherdown Elm Lane, Low Fulney, Spalding, Lincolnshire, PE12 6EQ, England on 2013-04-05

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM HEATHERDOWN ELM LANE LOW FULNEY SPALDING LINCOLNSHIRE PE12 6EQ ENGLAND

View Document

04/01/134 January 2013 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