KENT VANWALL LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Hannah Holman as a director on 2024-10-01

View Document

21/07/2521 July 2025 NewSecretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

09/12/249 December 2024 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/10/235 October 2023 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

14/04/2314 April 2023 Appointment of Dr Peter James Harding as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Ms Hannah Holman as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Philip Arthur Would as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of David John Harding as a director on 2023-03-31

View Document

23/02/2323 February 2023 Change of details for Equitix Healthcare Limited as a person with significant control on 2023-02-23

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-29

View Document

20/04/2120 April 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 29/12/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR PHILIP ARTHUR WOULD

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR SION JONES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 29/12/15

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 29/12/14

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED DR DAVID JOHN HARDING

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR RORY CHRISTIE

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 29/12/11

View Document

11/10/1111 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR SION LAURENCE JONES

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR SABRINA SIDHU

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 29/12/10

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS

View Document

20/09/1020 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM COSTAIN HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB

View Document

26/08/1026 August 2010 CURREXT FROM 31/12/2009 TO 29/12/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR RORY WILLIAM CHRISTIE

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BICKERSTAFF

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE

View Document

09/01/109 January 2010 SECTION 175 11/12/2009

View Document

08/01/108 January 2010 DIRECTOR APPOINTED SABRINA SIDHU

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR JOHN DAVID HARRIS

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OLIVER BICKERSTAFF / 01/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 01/10/2009

View Document

06/07/096 July 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

30/06/0930 June 2009 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