KENWICK WOODS LIMITED

02838379
THE MAYLANDS BUILDING 200 MAYLANDS AVENUE HEMEL HEMPSTEAD ENGLAND HP2 7TG

Documents

Documents
Date Category Description Pages
10 Feb 2025 resolution Resolution 33 Buy now
23 Jan 2025 officers Appointment of director (Mr Simon Edward Jones) 2 Buy now
11 Sep 2024 officers Change of particulars for director (Mr Greg Lashley) 2 Buy now
09 Sep 2024 officers Change of particulars for director (Mr Greg Lashley) 2 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2024 accounts Annual Accounts 5 Buy now
18 Mar 2024 officers Change of particulars for director (Mr Carl Anthony Castledine) 2 Buy now
08 Dec 2023 accounts Annual Accounts 5 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 officers Termination of appointment of director (Neill Timothy Ryder) 1 Buy now
23 Dec 2022 accounts Annual Accounts 5 Buy now
30 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2022 officers Change of particulars for director (Mr Neill Timothy Ryder) 2 Buy now
22 Sep 2022 officers Change of particulars for director (Mr Greg Lashley) 2 Buy now
21 Sep 2022 officers Change of particulars for director (Mr Carl Anthony Castledine) 2 Buy now
08 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 officers Termination of appointment of director (Richard Marcel Sidi) 1 Buy now
25 Mar 2022 officers Termination of appointment of director (Donna Copley) 1 Buy now
25 Mar 2022 officers Termination of appointment of director (Sharon Samantha Jacqueline Wall) 1 Buy now
25 Mar 2022 officers Termination of appointment of director (David Copley) 1 Buy now
01 Feb 2022 officers Appointment of director (Mr Carl Castledine) 2 Buy now
01 Feb 2022 officers Appointment of director (Mr Greg Lashley) 2 Buy now
01 Feb 2022 officers Appointment of director (Mr Neill Timothy Ryder) 2 Buy now
31 Jan 2022 officers Termination of appointment of director (Stephen John Thursfield Brown) 1 Buy now
28 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2021 accounts Annual Accounts 4 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2020 accounts Annual Accounts 5 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 16 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2018 officers Appointment of director (Mrs Sharon Samantha Jacqueline Wall) 2 Buy now
13 Aug 2018 resolution Resolution 6 Buy now
06 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Aug 2018 mortgage Registration of a charge 22 Buy now
04 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2018 officers Appointment of director (Mr Stephen John Thursfield Brown) 2 Buy now
01 Aug 2018 officers Appointment of director (Mr Richard Marcel Sidi) 2 Buy now
01 Aug 2018 officers Appointment of director (Mrs Donna Copley) 2 Buy now
01 Aug 2018 officers Appointment of director (Mr David Copley) 2 Buy now
01 Aug 2018 officers Termination of appointment of director (Sylvia Flynn) 1 Buy now
01 Aug 2018 officers Termination of appointment of director (Stuart David Flynn) 1 Buy now
01 Aug 2018 officers Termination of appointment of secretary (Sylvia Flynn) 1 Buy now
06 Jul 2018 accounts Annual Accounts 3 Buy now
05 Oct 2017 accounts Annual Accounts 5 Buy now
23 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2016 accounts Annual Accounts 4 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Nov 2015 capital Statement of capital (Section 108) 4 Buy now
02 Nov 2015 insolvency Solvency Statement dated 19/10/15 1 Buy now
02 Nov 2015 resolution Resolution 2 Buy now
16 Sep 2015 accounts Annual Accounts 5 Buy now
29 Jul 2015 annual-return Annual Return 6 Buy now
24 Dec 2014 accounts Annual Accounts 4 Buy now
25 Jul 2014 annual-return Annual Return 6 Buy now
25 Jul 2013 annual-return Annual Return 6 Buy now
22 Jul 2013 accounts Annual Accounts 5 Buy now
30 Jul 2012 annual-return Annual Return 6 Buy now
16 Jul 2012 accounts Annual Accounts 5 Buy now
16 Aug 2011 accounts Annual Accounts 4 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
13 Oct 2010 accounts Annual Accounts 6 Buy now
05 Aug 2010 annual-return Annual Return 6 Buy now
12 Aug 2009 accounts Annual Accounts 6 Buy now
04 Aug 2009 annual-return Return made up to 22/07/09; full list of members 4 Buy now
19 Aug 2008 annual-return Return made up to 22/07/08; full list of members 4 Buy now
15 Jul 2008 accounts Annual Accounts 6 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
20 Aug 2007 annual-return Return made up to 22/07/07; no change of members 7 Buy now
10 Apr 2007 accounts Annual Accounts 6 Buy now
08 Sep 2006 annual-return Return made up to 22/07/06; full list of members 8 Buy now
02 Feb 2006 accounts Annual Accounts 6 Buy now
24 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
24 Jan 2006 officers New secretary appointed 2 Buy now
23 Sep 2005 annual-return Return made up to 22/07/05; full list of members 8 Buy now
06 Apr 2005 officers New director appointed 2 Buy now
03 Feb 2005 accounts Annual Accounts 6 Buy now
25 Aug 2004 annual-return Return made up to 22/07/04; full list of members 8 Buy now
25 May 2004 officers Director resigned 1 Buy now
25 May 2004 officers Director resigned 1 Buy now
11 Mar 2004 accounts Accounting reference date extended from 30/09/03 to 31/03/04 1 Buy now
29 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Sep 2003 accounts Amended Accounts 6 Buy now
20 Aug 2003 annual-return Return made up to 22/07/03; full list of members 9 Buy now
04 Aug 2003 accounts Annual Accounts 6 Buy now
11 May 2003 officers Director's particulars changed 1 Buy now
08 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Aug 2002 annual-return Return made up to 22/07/02; full list of members 9 Buy now
11 Jun 2002 accounts Annual Accounts 5 Buy now
06 Mar 2002 capital Ad 28/02/02--------- £ si 135000@1=135000 £ ic 1000/136000 2 Buy now
25 Feb 2002 capital Nc inc already adjusted 28/01/02 2 Buy now
25 Feb 2002 resolution Resolution 1 Buy now
25 Feb 2002 resolution Resolution 6 Buy now
31 Oct 2001 accounts Annual Accounts 4 Buy now