KENNEDY RENEWABLES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

28/05/2528 May 2025 Termination of appointment of Andrew Page as a secretary on 2025-05-28

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/01/1911 January 2019 CESSATION OF LATIUM DORMANTS LIMITED AS A PSC

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN GEORGE KENNEDY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

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

View Accounts

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

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

View Accounts

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/02/1617 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

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

View Accounts

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

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

View Accounts

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

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

View Accounts

16/10/1316 October 2013 DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER KIRK

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR JONATHON STEVEN KENNEDY

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNEDY

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED KENNEDY RENEWABLES (PROJECTS) LIMITED CERTIFICATE ISSUED ON 20/08/13

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KLEIN

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

18/02/1318 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

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

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR STEPHEN RICHARD KLEIN

View Document

18/10/1118 October 2011 COMPANY NAME CHANGED LATIUM RENEWABLES LIMITED CERTIFICATE ISSUED ON 18/10/11

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAGE / 23/07/2010

View Document

16/02/1116 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM ENTERPRISE WORKS LTD SALTHILL ROAD CLITHEROE LANCASHIRE BB7 1PE

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/03/0911 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/10/089 October 2008 CURRSHO FROM 31/01/2009 TO 31/10/2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED BRIAN GEORGE KENNEDY

View Document

09/10/089 October 2008 SECRETARY APPOINTED ANDREW PAGE

View Document

08/10/088 October 2008 COMPANY NAME CHANGED ALPHA BRAVO LTD CERTIFICATE ISSUED ON 08/10/08

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR UK INCORPORATIONS LIMITED

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY UK COMPANY SECRETARIES LIMITED

View Document

24/01/0824 January 2008 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