KEVIN CONNELLY LIMITED

04100985
FOURWINDS, TAVISTOCK ROAD MELDON OKEHAMPTON DEVON EX20 4LX

Documents

Documents
Date Category Description Pages
27 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Mar 2019 accounts Annual Accounts 4 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 7 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2017 accounts Annual Accounts 6 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2016 accounts Annual Accounts 6 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
03 Nov 2015 officers Change of particulars for director (Mr. Kevin Aloysuis Scott Connelly) 2 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
31 Oct 2014 officers Change of particulars for director (Mr. Kevin Aloysuis Scott Connelly) 2 Buy now
29 Jan 2014 accounts Annual Accounts 6 Buy now
31 Oct 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 accounts Annual Accounts 6 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
13 Nov 2012 officers Change of particulars for director (Mr. Kevin Aloysuis Scott Connelly) 2 Buy now
08 Mar 2012 accounts Annual Accounts 6 Buy now
01 Nov 2011 annual-return Annual Return 4 Buy now
01 Nov 2011 officers Change of particulars for director (Kevin Aloysuis Scott Connelly) 3 Buy now
11 May 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
05 Nov 2010 address Move Registers To Registered Office Company 1 Buy now
08 Feb 2010 accounts Annual Accounts 4 Buy now
03 Nov 2009 annual-return Annual Return 6 Buy now
03 Nov 2009 address Move Registers To Sail Company 1 Buy now
03 Nov 2009 address Change Sail Address Company 1 Buy now
02 Nov 2009 officers Change of particulars for director (Kevin Aloysuis Scott Connelly) 2 Buy now
26 Feb 2009 accounts Annual Accounts 5 Buy now
04 Nov 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
04 Nov 2008 officers Director's change of particulars / kevin connelly / 31/10/2008 1 Buy now
13 Mar 2008 accounts Annual Accounts 5 Buy now
05 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
07 Sep 2007 accounts Annual Accounts 5 Buy now
21 Nov 2006 annual-return Return made up to 31/10/06; full list of members 2 Buy now
21 Nov 2006 officers Secretary's particulars changed 1 Buy now
21 Nov 2006 address Location of debenture register 1 Buy now
21 Nov 2006 address Location of register of members 1 Buy now
21 Nov 2006 address Registered office changed on 21/11/06 from: 25 homefield, child okeford blandford dorset DT11 8EN 1 Buy now
13 Jan 2006 accounts Annual Accounts 5 Buy now
30 Nov 2005 annual-return Return made up to 31/10/05; full list of members 2 Buy now
28 Apr 2005 accounts Annual Accounts 5 Buy now
11 Nov 2004 annual-return Return made up to 31/10/04; full list of members 6 Buy now
15 Mar 2004 accounts Annual Accounts 9 Buy now
28 Nov 2003 annual-return Return made up to 31/10/03; full list of members 6 Buy now
17 Sep 2003 accounts Annual Accounts 9 Buy now
11 Nov 2002 annual-return Return made up to 31/10/02; full list of members 6 Buy now
16 Aug 2002 accounts Annual Accounts 8 Buy now
29 Nov 2001 annual-return Return made up to 31/10/01; full list of members 6 Buy now
20 Nov 2000 capital Ad 02/11/00--------- £ si 99@1=99 £ ic 1/100 1 Buy now
14 Nov 2000 officers New secretary appointed 1 Buy now
14 Nov 2000 officers New director appointed 1 Buy now
14 Nov 2000 address Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
13 Nov 2000 officers Secretary resigned 1 Buy now
13 Nov 2000 officers Director resigned 1 Buy now
02 Nov 2000 incorporation Incorporation Company 15 Buy now