A.E. KENDRICK (GARAGES) LIMITED

Company Documents

DateDescription
05/11/255 November 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

08/09/258 September 2025 Termination of appointment of Alan Edward Kendrick as a secretary on 2025-08-21

View Document

08/09/258 September 2025 Termination of appointment of Alan Edward Kendrick as a director on 2025-08-21

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

03/01/253 January 2025 Registered office address changed from 400 Harrow Road London W9 2HU England to 6 Fordbridge Road Ashford Middlesex TW15 2SG on 2025-01-03

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from 63 London Road Wembley Middlesex HA9 7ET to 400 Harrow Road London W9 2HU on 2022-10-31

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Registered office address changed from 400 Harrow Road Paddington London W9 2HU to 63 London Road Wembley Middlesex HA9 7ET on 2022-09-27

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/202 January 2020 29/04/19 STATEMENT OF CAPITAL GBP 406001

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

19/10/1719 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ELLIOTT KENDRICK / 01/04/2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

05/05/175 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ALAN EDWARD KENDRICK / 31/01/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD KENDRICK / 01/04/2016

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

10/02/1710 February 2017 SECRETARY APPOINTED ALAN EDWARD KENDRICK

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MARTIN

View Document

19/07/1619 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

23/07/1423 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ELLIOTT KENDRICK / 01/01/2014

View Document

24/06/1324 June 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ELLIOTT KENDRICK / 02/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NIGEL MARTIN / 02/03/2012

View Document

28/03/1228 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED ADAM ELLIOTT KENDRICK

View Document

14/10/1114 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 PREVSHO FROM 31/10/2011 TO 30/04/2011

View Document

04/05/114 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD KENDRICK / 01/02/2011

View Document

04/02/114 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 29/10/2010

View Document

01/02/111 February 2011 ARTICLES OF ASSOCIATION

View Document

01/02/111 February 2011 29/10/10 STATEMENT OF CAPITAL GBP 806001

View Document

17/03/1017 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KENDRICK / 14/03/2008

View Document

27/12/0827 December 2008 31/10/08 PARTIAL EXEMPTION

View Document

23/04/0823 April 2008 31/10/07 PARTIAL EXEMPTION

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 05/03/00; NO CHANGE OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/11/9623 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/06/9310 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9311 May 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 £ NC 100/10000 15/03/

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/05/9226 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 REGISTERED OFFICE CHANGED ON 14/02/91 FROM: WALTON BRIDGE ROAD SHEPPERTON MIDDLESEX

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

11/07/9011 July 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8912 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 05/03/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 05/03/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/8723 July 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/07/861 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/10

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 05/03/86; FULL LIST OF MEMBERS

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