(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 19, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, December 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 19, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 11, 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 19, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2017: 400102.00 GBP
filed on: 7th, April 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 19, 2015: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 1, 2013: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, July 2012
| resolution
|
Free Download
(5 pages)
|
(AP01) On July 2, 2012 new director was appointed.
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 27, 2012: 102.00 GBP
filed on: 2nd, July 2012
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kendrick imports LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 31, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 25th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 12, 2012
filed on: 12th, April 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 12th, April 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 10, 2011. Old Address: 93 High Street Evesham Worcs WR11 4DU
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 25th, September 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 21, 2009 - Annual return with full member list
filed on: 21st, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On October 21, 2008 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 17, 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On October 17, 2008 Secretary appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 10th, October 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/2008 from almswood house 93 high street evesham worcestershire WR11 4DU
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2008
| incorporation
|
Free Download
(12 pages)
|