KENWAY TIMBER AND DAMP [ESSEX] LTD
Status | ACTIVE |
Company No. | 06797275 |
Category | Private Limited Company |
Incorporated | 21 Jan 2009 |
Age | 15 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
KENWAY TIMBER AND DAMP [ESSEX] LTD is an active private limited company with number 06797275. It was incorporated 15 years, 3 months, 21 days ago, on 21 January 2009. The company address is The Loft The Loft, Uxbridge, UB8 2PU, Middlesex, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-26
Old address: 30 Station Lane Hornchurch RM12 6NJ England
New address: The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-18
Old address: 261 London Road Romford Essex RM7 9NJ
New address: 30 Station Lane Hornchurch RM12 6NJ
Documents
Accounts with accounts type dormant
Date: 03 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type dormant
Date: 25 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type dormant
Date: 14 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 28 Aug 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-27
Officer name: James Lawrence
Documents
Capital allotment shares
Date: 28 Aug 2015
Action Date: 27 Aug 2015
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2015-08-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type dormant
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type dormant
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type dormant
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type dormant
Date: 01 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Roy Lawrence
Change date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Address
Type: AD01
Old address: 249 Cranbrook Road Ilford Essex IG1 4TG
Change date: 2010-03-15
Documents
Legacy
Date: 16 May 2009
Category: Address
Type: 287
Description: Registered office changed on 16/05/2009 from 261 london road romford essex RM79NJ united kingdom
Documents
Some Companies
59-60 THAMES STREET,WINDSOR,SL4 1TX
Number: | 11159562 |
Status: | ACTIVE |
Category: | Private Limited Company |
EFFICIENT PROJECT MANAGEMENT SERVICES LIMITED
45 ALBERT ROAD,EGHAM,TW20 0RQ
Number: | 09558827 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOULES ENERGY EFFICIENCY SERVICES LIMITED
WHITE LODGE,LISBURN,BT27 6UQ
Number: | NI028721 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 LONDON ROAD,PORTSMOUTH,PO2 9JE
Number: | 06426363 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.J. HAZELL (ENGINEERING CONSULTANTS) LIMITED
WOLVISTON HOUSE 5 FALCON COURT,STOCKTON-ON-TEES,TS18 3TS
Number: | 01433926 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NELSON STREET,ESSEX,SS1 1EH
Number: | 02053695 |
Status: | ACTIVE |
Category: | Private Limited Company |