KESTREL CARPENTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Notification of Kestrel Employee Ownership Trustee Limited as a person with significant control on 2025-03-20 |
28/03/2528 March 2025 | Resolutions |
28/03/2528 March 2025 | Resolutions |
28/03/2528 March 2025 | Memorandum and Articles of Association |
25/03/2525 March 2025 | Cessation of Karl Frith as a person with significant control on 2025-03-20 |
24/03/2524 March 2025 | Statement of capital following an allotment of shares on 2025-03-17 |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-06-30 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
30/09/2430 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
23/09/2423 September 2024 | Change of details for Mr Karl Frith as a person with significant control on 2024-09-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Registered office address changed from Office 35 Eventus Sunderland Road Market Deeping Peterborough PE6 8FD England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2023-04-28 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Total exemption full accounts made up to 2021-12-31 |
02/12/222 December 2022 | Appointment of Mr Simon Richard Tucker as a director on 2022-12-01 |
10/08/2210 August 2022 | Registered office address changed from , 32 the Crescent, Spalding, PE11 2AF, England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2022-08-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ALEXANDRA RALSTON / 09/06/2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
09/11/179 November 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEWES |
04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ALEXANDRA RALSTON / 04/05/2017 |
04/05/174 May 2017 | DIRECTOR APPOINTED MR DAVID HEWES |
14/03/1714 March 2017 | Registered office address changed from , Heatherdown Elm Lane, Low Fulney, Spalding, PE12 6EQ, England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2017-03-14 |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM HEATHERDOWN ELM LANE LOW FULNEY SPALDING PE12 6EQ ENGLAND |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM ENDEAVOUR HOUSE 7 ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR ENGLAND |
15/08/1615 August 2016 | Registered office address changed from , Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2016-08-15 |
15/03/1615 March 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM ENDEAVOUR HOUSE 7 ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR |
12/01/1512 January 2015 | Registered office address changed from , 9 Cresswell Close, Pinchbeck, Spalding, Lincolnshire, PE11 3TY, England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2015-01-12 |
12/01/1512 January 2015 | Registered office address changed from , Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2015-01-12 |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 9 CRESSWELL CLOSE PINCHBECK SPALDING LINCOLNSHIRE PE11 3TY ENGLAND |
12/01/1512 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/10/149 October 2014 | CURRSHO FROM 31/01/2015 TO 31/12/2014 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM ENDEAVOUR HOUSE 7 ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR |
21/03/1421 March 2014 | Registered office address changed from , Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR on 2014-03-21 |
11/02/1411 February 2014 | COMPANY NAME CHANGED BELMONT CARPENTRY LIMITED CERTIFICATE ISSUED ON 11/02/14 |
10/02/1410 February 2014 | DIRECTOR APPOINTED MISS JUDITH ALEXANDRA RALSTON |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 9 CRESSWELL CLOSE PINCHBECK SPALDING LINCOLNSHIRE PE11 3TY ENGLAND |
10/02/1410 February 2014 | Registered office address changed from , 9 Cresswell Close, Pinchbeck, Spalding, Lincolnshire, PE11 3TY, England on 2014-02-10 |
10/02/1410 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
05/04/135 April 2013 | Registered office address changed from , Heatherdown Elm Lane, Low Fulney, Spalding, Lincolnshire, PE12 6EQ, England on 2013-04-05 |
05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM HEATHERDOWN ELM LANE LOW FULNEY SPALDING LINCOLNSHIRE PE12 6EQ ENGLAND |
04/01/134 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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