HENRY KEMP (ROAD MARKINGS) LIMITED
Status | ACTIVE |
Company No. | 01335870 |
Category | Private Limited Company |
Incorporated | 26 Oct 1977 |
Age | 46 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HENRY KEMP (ROAD MARKINGS) LIMITED is an active private limited company with number 01335870. It was incorporated 46 years, 7 months, 12 days ago, on 26 October 1977. The company address is Century House Century House, Retford, DN22 7TD, Nottinghamshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type dormant
Date: 02 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type dormant
Date: 24 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type dormant
Date: 12 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
New address: Century House Century Road Retford Nottinghamshire DN22 7TD
Old address: Century Road Depot, Century Road Retford Nottinghamshire DN22 7TD
Change date: 2019-04-10
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type dormant
Date: 06 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Henry Kemp (Road Maintenance) Limited
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type dormant
Date: 23 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Geoffrey Wright
Change date: 2016-06-06
Documents
Change person secretary company with change date
Date: 21 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-06
Officer name: Miss Amanda Jayne Jackson
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Jackson
Change date: 2016-06-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type dormant
Date: 08 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type dormant
Date: 17 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Jackson
Change date: 2010-06-06
Documents
Accounts with accounts type dormant
Date: 09 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 07 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 07/09/05 from: 12 exchange street retford notts DN22 6BL
Documents
Legacy
Date: 06 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 06/09/05 from: century road retford notts DN22 7TD
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/02; full list of members
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 19 Jul 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Aug 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/99; full list of members
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 25 Jul 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 12 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/98; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/97; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 11 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/96; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 14 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/95; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 13 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/94; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 09 Jun 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/93; full list of members
Documents
Resolution
Date: 04 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 Oct 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 21 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/92; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 24 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/91; full list of members
Documents
Legacy
Date: 25 Feb 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 11 Sep 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 11 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/07/90; full list of members
Documents
Legacy
Date: 15 Aug 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Mar 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/06/89; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 12 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/06/88; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 1988
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Accounts with accounts type small
Date: 22 Oct 1987
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 22 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 24/07/87; full list of members
Documents
Some Companies
41 CELANDINE,STAFFORDSHIRE,B77 1BG
Number: | 04400510 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB
Number: | 09385046 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 175 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03431184 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLE COTTAGE 3 STIBB GREEN,MARLBOROUGH,SN8 3AE
Number: | 07973100 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG
Number: | 06884135 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11643946 |
Status: | ACTIVE |
Category: | Private Limited Company |