KENNET DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Director's details changed for Mr Colin Jeffrey Wells on 2021-11-02

View Document

23/11/2123 November 2021 Termination of appointment of Colin Jeffrey Wells as a secretary on 2021-11-23

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAY / 12/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN JEFFREY WELLS / 14/06/2017

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JEFFREY WELLS / 14/04/2014

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 24 KING STREET READING BERKSHIRE RG1 2HE

View Document

02/11/122 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JEFFREY WELLS / 11/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN JEFFREY WELLS / 11/03/2010

View Document

15/03/1015 March 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TRIPP

View Document

04/01/104 January 2010 SECRETARY APPOINTED COLIN JEFFREY WELLS

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY ALISTAIR TRIPP

View Document

02/12/092 December 2009 21/10/09 NO CHANGES

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/10/08; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

05/12/075 December 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

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