CHARLESWORTH KENNEDY LTD
Status | ACTIVE |
Company No. | 07057982 |
Category | Private Limited Company |
Incorporated | 27 Oct 2009 |
Age | 14 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CHARLESWORTH KENNEDY LTD is an active private limited company with number 07057982. It was incorporated 14 years, 7 months, 1 day ago, on 27 October 2009. The company address is 12 Moorfield Business Park 12 Moorfield Business Park, Leeds, LS19 7YA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
New address: 12 Moorfield Business Park Yeadon Leeds LS19 7YA
Change date: 2019-10-31
Old address: The New Barn Home Farm the Avenue Apperley Bridge West Yorkshire BD17 7RH
Documents
Accounts with accounts type unaudited abridged
Date: 05 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with made up date
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Cooper
Change date: 2015-07-01
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Charlesworth
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-18
Old address: Upperbank House Stoneythorpe Horsforth Leeds West Yorkshire LS18 4BN
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current shortened
Date: 22 Jun 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Some Companies
LITTLEWICK FARM,GOXHILL,DN19 7LZ
Number: | 11645198 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 06682838 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN DILLON CIVIL ENGINEERING LTD
8 BRASSINGTON ROAD,STOCKPORT,SK4 3PN
Number: | 04722607 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANMURE GORDON (BROKING) LIMITED
ONE,LONDON,EC4M 9AF
Number: | 01742592 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B, BRINDLEY CLOSE,RUSHDEN,NN10 6EN
Number: | 11484709 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGIONAL IN-FLIGHT SERVICES LIMITED
1 ROYAL TERRACE,,EH7 5AD
Number: | SC201586 |
Status: | LIQUIDATION |
Category: | Private Limited Company |