KEN ADAMS CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WYNTER

View Document

27/06/1127 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK WYNTER / 01/01/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SMYTH ADAMS / 01/01/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/07/0918 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: G OFFICE CHANGED 12/09/06 UNIT 5 PENSTRAZE BUSINESS CENTRE PENSTRAZE TRURO CORNWALL TR4 8PN

View Document

31/07/0631 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 COMPANY NAME CHANGED BRAND LEONARD (SOUTH WEST) LIMIT ED CERTIFICATE ISSUED ON 28/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: G OFFICE CHANGED 21/02/02 UNIT 5 PNSTRAZE BUSINESS CENTRE PENSTRAZE TRURO CORNWALL TR4 8PN

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: G OFFICE CHANGED 13/02/02 5 ST GEORGES ROAD TRURO CORNWALL TR1 3JE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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