TREVOR KENNEDY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-13 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 21/02/2521 February 2025 | Change of details for Mr Trevor Kennedy as a person with significant control on 2025-02-20 |
| 20/02/2520 February 2025 | Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2025-02-20 |
| 20/02/2520 February 2025 | Director's details changed for Mr Trevor Kennedy on 2025-02-20 |
| 04/09/244 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/06/2323 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 07/06/237 June 2023 | Change of details for Mr Trevor Kennedy as a person with significant control on 2023-06-06 |
| 06/06/236 June 2023 | Director's details changed for Mr Trevor Kennedy on 2023-06-06 |
| 20/04/2320 April 2023 | Appointment of Mrs Heidi Louise Kennedy as a director on 2022-09-01 |
| 20/04/2320 April 2023 | Director's details changed for Mr Trevor Kennedy on 2023-04-20 |
| 20/04/2320 April 2023 | Director's details changed for Mrs Heidi Louise Kennedy on 2023-04-20 |
| 20/04/2320 April 2023 | Change of details for Mr Trevor Kennedy as a person with significant control on 2023-04-20 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/04/2227 April 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-13 with updates |
| 17/05/2117 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
| 22/05/2022 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
| 15/05/1915 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR KENNEDY |
| 07/05/197 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2019 |
| 07/05/197 May 2019 | 31/03/19 STATEMENT OF CAPITAL GBP 10 |
| 26/04/1926 April 2019 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
| 26/04/1926 April 2019 | CESSATION OF TREVOR KENNEDY AS A PSC |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
| 15/05/1815 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/06/172 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/12/151 December 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 4 |
| 29/05/1529 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/07/1415 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KENNEDY / 20/05/2013 |
| 28/05/1328 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ |
| 12/06/1212 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/05/1125 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/06/1018 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 04/07/084 July 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/06/089 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KENNEDY / 09/06/2008 |
| 15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED |
| 12/07/0712 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/07/066 July 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 09/06/059 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
| 06/10/046 October 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 15/06/0415 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
| 15/06/0415 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
| 22/12/0322 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 21/05/0321 May 2003 | SECRETARY RESIGNED |
| 20/05/0320 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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