KENWRIGHT PROPERTIES LIMITED

Company Documents

DateDescription
04/07/144 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Document

24/06/1324 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/06/1215 June 2012 Annual return made up to 16 May 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

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/08/1115 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

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

View Document

29/06/1129 June 2011 DIRECTOR'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

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/05/1025 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

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

28/10/0828 October 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 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