KEN MCNEILL LIMITED
Status | ACTIVE |
Company No. | 01259746 |
Category | Private Limited Company |
Incorporated | 21 May 1976 |
Age | 47 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
KEN MCNEILL LIMITED is an active private limited company with number 01259746. It was incorporated 47 years, 11 months, 8 days ago, on 21 May 1976. The company address is High Trees High Trees, Clitheroe, BB7 1HF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage satisfy charge full
Date: 14 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 14 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 31 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Frances Nancy Bridget Mcneill
Change date: 2019-05-01
Documents
Change person secretary company with change date
Date: 31 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ken Mcneill
Change date: 2019-05-01
Documents
Change to a person with significant control
Date: 31 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Judith Frances Nancy Bridget Mcneill
Change date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: Wilpshire Lane Farm Vicarage Lane Wilpshire Blackburn BB1 9HY
New address: High Trees Littlemoor Clitheroe BB7 1HF
Change date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Frances Nancy Bridget Mcneill
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed ken mcneill
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary phillippa worswick
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Address
Type: 287
Description: Registered office changed on 05/05/05 from: dte house hollins mount greater manchester BL9 8AT
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 04 Jul 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 20 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; no change of members
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; full list of members
Documents
Legacy
Date: 20 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 20/04/98 from: mitchell street todmorden yorkshire OL14 7DP
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Resolution
Date: 02 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed canteen smithy & engineering co. LIMITED\certificate issued on 16/02/98
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; full list of members
Documents
Legacy
Date: 23 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type small
Date: 20 May 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Accounts with accounts type full
Date: 02 Apr 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 07 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Apr 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 03 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Accounts with accounts type small
Date: 14 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 05 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 08 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; no change of members
Documents
Accounts with accounts type small
Date: 08 Jan 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 18 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/05/91; no change of members
Documents
Accounts with accounts type small
Date: 15 Jan 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 15 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 30/08/90; full list of members
Documents
Legacy
Date: 15 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Aug 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 08 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/05/89; full list of members
Documents
Resolution
Date: 16 May 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 1989
Category: Capital
Type: 169
Description: £ ic 20000/18000 £ sr 2000@1=2000
Documents
Accounts with accounts type small
Date: 21 Jun 1988
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 21 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/03/88; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 1988
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Legacy
Date: 23 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/09/87; full list of members
Documents
Legacy
Date: 26 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/09/86; full list of members
Documents
Legacy
Date: 23 Aug 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 22 Jun 1987
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
ASTEC ELECTRICAL SERVICES LIMITED
4 DOUGLAS ROAD,SOUTHPORT,PR9 8LT
Number: | 06328952 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 11815441 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPEHALL PROPERTY SERVICES LIMITED
68 DORLING DRIVE,EPSOM,KT17 3BH
Number: | 05950331 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIDUCIA INVESTMENT MANAGEMENT LIMITED
DEDHAM HALL BUSINESS CENTRE,DEDHAM,CO7 6AD
Number: | 05590016 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEAVE PLACE PHASE II (ROMFORD) MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 09204326 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GF 1,LONDON,EC1R 3DB
Number: | 07399106 |
Status: | ACTIVE |
Category: | Private Limited Company |