W R KENNEDY & COMPANY

Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Mr David Preston as a secretary on 2025-03-14

View Document

17/03/2517 March 2025 Director's details changed for Mr Terence Robert Kennedy on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Terence Robert Kennedy as a secretary on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mr Niall Terence Kennedy as a director on 2025-03-14

View Document

28/01/2528 January 2025 Termination of appointment of Kathryn Dickey as a director on 2025-01-28

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

19/08/2419 August 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Resolutions

View Document

12/04/2412 April 2024 Director's details changed for Kathryn Dickey on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Kathryn Dickey on 2024-04-12

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Resolutions

View Document

24/05/2324 May 2023 Satisfaction of charge 1 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 3 in full

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/2118 June 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0436370004

View Document

21/07/1521 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KENNEDY

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNEDY

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT KENNEDY / 01/08/2012

View Document

19/09/1219 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBERT KENNEDY / 01/08/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DICKEY / 01/08/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KENNEDY / 01/08/2012

View Document

09/12/119 December 2011 09/07/10 FULL LIST AMEND

View Document

06/12/116 December 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

11/10/1111 October 2011 09/07/07 FULL LIST AMEND

View Document

11/10/1111 October 2011 09/07/08 FULL LIST AMEND

View Document

11/10/1111 October 2011 09/07/05 FULL LIST AMEND

View Document

11/10/1111 October 2011 09/07/03 FULL LIST AMEND

View Document

11/10/1111 October 2011 09/07/09 FULL LIST AMEND

View Document

05/07/115 July 2011 AMENDING 98(2) ALLOTMENT DATE 01/10/2002 TO AMEND 98(2) FORM REGISTERED ON 13/01/2003

View Document

01/10/101 October 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 9 July 2009 with full list of shareholders

View Document

20/10/0820 October 2008 09/07/06

View Document

10/10/0810 October 2008 09/07/05

View Document

10/10/0810 October 2008 09/07/07

View Document

10/10/0810 October 2008 09/07/08

View Document

06/10/086 October 2008 09/07/05

View Document

01/10/081 October 2008 09/07/07

View Document

26/03/0726 March 2007 PARS RE MORTAGE

View Document

11/12/0611 December 2006 PARS RE MORTAGE

View Document

06/12/066 December 2006 0000

View Document

31/08/0631 August 2006 09/07/06 ANNUAL RETURN SHUTTLE

View Document

28/01/0528 January 2005 STATUTORY DECLARATION

View Document

17/08/0417 August 2004 09/07/04 ANNUAL RETURN SHUTTLE

View Document

07/07/037 July 2003 09/07/03 ANNUAL RETURN SHUTTLE

View Document

13/01/0313 January 2003 RETURN OF ALLOT OF SHARES

View Document

13/11/0213 November 2002 NOT OF INCR IN NOM CAP

View Document

23/10/0223 October 2002 UPDATED MEM AND ARTS

View Document

23/10/0223 October 2002 SPECIAL/EXTRA RESOLUTION

View Document

23/10/0223 October 2002 CHANGE OF DIRS/SEC

View Document

23/10/0223 October 2002 CHANGE OF DIRS/SEC

View Document

26/07/0226 July 2002 CHANGE OF DIRS/SEC

View Document

09/07/029 July 2002 DECLN COMPLNCE REG NEW CO

View Document

09/07/029 July 2002 PARS RE DIRS/SIT REG OFF

View Document

09/07/029 July 2002 ARTICLES

View Document

09/07/029 July 2002 CERTIFICATE OF INCORPORATION

View Document

09/07/029 July 2002 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