KENNET WATER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

16/10/2416 October 2024 Notification of Adrienne Helena Gaston Wytynck Pollet as a person with significant control on 2016-04-06

View Document

16/10/2416 October 2024 Notification of Sofie Veerle Pollet as a person with significant control on 2016-04-06

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

12/01/2312 January 2023 Appointment of Mr. Louis Verhofstede as a director on 2023-01-01

View Document

12/01/2312 January 2023 Termination of appointment of Steven Andrew Sweet as a secretary on 2023-01-01

View Document

12/01/2312 January 2023 Termination of appointment of Steven Andrew Sweet as a director on 2023-01-01

View Document

12/01/2312 January 2023 Termination of appointment of Jacques Noel Pollet as a director on 2023-01-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

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

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR JACQUES NOEL POLLET / 12/09/2019

View Document

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

View Accounts

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR STEVEN ANDREW SWEET

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY PETER EVANS

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR STEVEN ANDREW SWEET

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR NEIL STUART GRANT

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED KENNET WATER COMPONENTS LIMITED CERTIFICATE ISSUED ON 20/01/15

View Document

12/01/1512 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS SOFIE POLLET

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE WYTYNCK

View Document

20/12/1320 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 ADOPT ARTICLES 18/11/2010

View Document

30/12/1030 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/103 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES NOEL POLLET / 27/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EVANS / 27/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE HELENA GASTON WYTYNCK / 27/11/2009

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 16 ADDINGTON STREET MARGATE KENT CT9 1PW

View Document

04/02/984 February 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/03/967 March 1996 £ NC 1000/100000 22/01

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED PEMDEAN LIMITED CERTIFICATE ISSUED ON 11/01/96

View Document

27/11/9527 November 1995 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