A.P. & A. KENNEDY LIMITED

Company Documents

DateDescription
10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 109-111 LYNDHURST ROAD BURNLEY LANCASHIRE BB10 4DH

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME BROTHERTON

View Document

01/08/171 August 2017 31/10/16 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 31/10/16 UNAUDITED ABRIDGED

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KENNEDY / 29/03/2017

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY PAUL KENNEDY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR GRAEME BROTHERTON

View Document

10/05/1610 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 125

View Document

10/05/1610 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 150

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KENNEDY / 20/05/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045277310001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY

View Document

19/09/1219 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED JACQUELINE KENNEDY

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALFRED KENNEDY

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY APPOINTED PAUL DANIEL KENNEDY

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ALAN GEORGE KENNEDY

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ANNE KENNEDY

View Document

28/09/0728 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information