KENWRIGHT DEVELOPMENTS (AW1190) LTD

Company Documents

DateDescription
30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/08/1321 August 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002864,PR100696

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PETTIT / 04/04/2013

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KENNEDY

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
2 OLDFIELD ROAD
BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ
UNITED KINGDOM

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/01/1225 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WRIGHT / 28/06/2010

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WRIGHT / 28/06/2010

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM
TY ATEBION 2 FFORDD YR HEN GAE
BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 26/02/2010

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/12/0922 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

12/02/0912 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM
PENDRAGON HOUSE, CAXTON PLACE
PENTWYN
CARDIFF
CF23 8XE

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY APPOINTED STEPHEN JAMES WRIGHT

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY CAXTON SECRETARIES LIMITED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 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