KENDRICK ROAD LIMITED
Status | ACTIVE |
Company No. | 07259656 |
Category | Private Limited Company |
Incorporated | 20 May 2010 |
Age | 14 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
KENDRICK ROAD LIMITED is an active private limited company with number 07259656. It was incorporated 14 years, 18 days ago, on 20 May 2010. The company address is 11 Chapel Lane, Wymondham, NR18 0DQ, England.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type micro entity
Date: 16 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
New address: 11 Chapel Lane Wymondham NR18 0DQ
Old address: 1 Colebrook House Ashville Way Wokingham Berkshire RG41 2AR England
Change date: 2022-05-18
Documents
Confirmation statement with no updates
Date: 19 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Old address: Wokingham Business Centre Erftstadt Court, the Courthouse Denmark Street Wokingham Berkshire RG40 2YF
New address: 1 Colebrook House Ashville Way Wokingham Berkshire RG41 2AR
Change date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 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 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Legacy
Date: 05 Jan 2015
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr john lawson mann
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: Simon Louis Vaney
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-31
Officer name: Dr Antony Philip Cowling
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Change registered office address company with date old address
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-13
Old address: 20 Childrey Way Tilehurst Reading Berkshire RG31 5EA
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: AD01
Old address: 55/57 London Street Reading Berkshire RG1 4PS United Kingdom
Change date: 2013-06-17
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 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: 16 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-05-31
Documents
Capital allotment shares
Date: 14 Oct 2011
Action Date: 01 Aug 2010
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2010-08-01
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Some Companies
505 GREAT WESTERN ROAD,GLASGOW,G12 8HN
Number: | SC561365 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09947533 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMSTRONG BEATTIE TYRES, EXHAUST & SERVICE CENTRE LTD
10 BALLOO DRIVE,CO DOWN,BT19 7QY
Number: | NI053078 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 WINCHESTER ROAD,EASTLEIGH,SO53 2GJ
Number: | 09339280 |
Status: | ACTIVE |
Category: | Private Limited Company |
226 BALBY ROAD,DONCASTER,DN4 0NE
Number: | 11047342 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ARTHUR STREET,GRAVESEND,DA11 0PP
Number: | 10521024 |
Status: | ACTIVE |
Category: | Private Limited Company |