KENS CORN STORES LIMITED

Kens Corn Stores Fir Covert Road Kens Corn Stores Fir Covert Road, Norwich, NR8 6HT, England
StatusACTIVE
Company No.04751964
CategoryPrivate Limited Company
Incorporated02 May 2003
Age21 years, 12 days
JurisdictionEngland Wales

SUMMARY

KENS CORN STORES LIMITED is an active private limited company with number 04751964. It was incorporated 21 years, 12 days ago, on 02 May 2003. The company address is Kens Corn Stores Fir Covert Road Kens Corn Stores Fir Covert Road, Norwich, NR8 6HT, England.



Company Fillings

Change sail address company with new address

Date: 07 May 2024

Category: Address

Type: AD02

New address: The Old Post Office the Street West Raynham Fakenham NR21 7AD

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: Kens Corn Stores Fir Covert Road Taverham Norwich NR8 6HT

Change date: 2023-10-24

Old address: The Old Post Office the Street West Raynham Fakenham Norfolk NR21 7AD England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Mr Peter David Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR

New address: The Old Post Office the Street West Raynham Fakenham Norfolk NR21 7AD

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

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: PSC01

Notification date: 2016-04-06

Psc name: Sally Anne Dye

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ethel Howes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-18

Old address: 20 Central Avenue St. Andrews Business Park Thorpe St. Andrew Norwich NR7 0HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Anne Dye

Change date: 2010-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 28/07/06 from: horsefair house, 19 st faith's lane, norwich norfolk NR1 1NE

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/10/03--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Address

Type: 287

Description: Registered office changed on 23/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 02 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABA BUILDING (SOUTH) LTD

94 MIDHURST RISE,BRIGHTON,BN1 8LP

Number:11810409
Status:ACTIVE
Category:Private Limited Company

AMBIT CATERING LTD

UNIT 15,IPSWICH,IP1 5AP

Number:06794605
Status:ACTIVE
Category:Private Limited Company

FRS CAR AND VAN CENTRE LTD

2 KIRKBY MILLS INDUSTRIAL ESTATE,YORK,YO62 6QR

Number:11952089
Status:ACTIVE
Category:Private Limited Company

HENRY PLANNING LIMITED

18 SILVER STREET,ENFIELD,EN1 3EG

Number:10291863
Status:ACTIVE
Category:Private Limited Company

HOGAN LOVELLS SERVICES

21 HOLBORN VIADUCT,,EC1A 2DY

Number:02898822
Status:ACTIVE
Category:Private Unlimited Company

P H COATE & SON LIMITED

MEARE GREEN COURT,TAUNTON,TA3 6HY

Number:06696950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source