T. KENNEDY AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

05/05/235 May 2023 Change of details for Director Susan Helen Spence as a person with significant control on 2023-03-31

View Document

04/05/234 May 2023 Notification of Neale Spence as a person with significant control on 2023-03-31

View Document

25/04/2325 April 2023 Appointment of Mrs Gemma Nicole Warren as a director on 2023-03-31

View Document

25/04/2325 April 2023 Appointment of Mr Neale Spence as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM HEWITT HOUSE WINSTANLEY ROAD ORRELL WIGAN LANCASHIRE WN5 7XA ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

20/08/1920 August 2019 CESSATION OF SUSAN HELEN SPENCE AS A PSC

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 103 PARK ROAD WIGAN LANCASHIRE WN6 7AE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN HELEN SPENCE

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN HELEN SPENCE / 10/11/2016

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE KENNEDY

View Document

22/08/1422 August 2014 SECRETARY APPOINTED MRS GEMMA NICOLE WARREN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/132 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MRS. SUSAN HELEN SPENCE

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KENNEDY

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT KENNEDY / 01/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/05/0812 May 2008 CURRSHO FROM 31/07/2007 TO 31/03/2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

30/05/9530 May 1995 EXEMPTION FROM APPOINTING AUDITORS 18/05/95

View Document

16/08/9416 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/08/9219 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED

View Document

12/01/9112 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: 23 TOWER HILL ROAD UP HOLLAND SKELMERSDALE LANCS WN8 0DU

View Document

04/05/884 May 1988 NEW SECRETARY APPOINTED

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document


More Company Information