Advanced company searchLink opens in new window

KENNEDY & BAXTER LIMITED

Company number 01079356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
15 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2023 SH08 Change of share class name or designation
15 Apr 2023 MA Memorandum and Articles of Association
30 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
31 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
16 May 2022 CH01 Director's details changed for Mrs Sarah Groarke on 15 May 2022
20 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
09 Jun 2021 PSC01 Notification of Joanne Lynn Kennedy as a person with significant control on 27 May 2017
09 Jun 2021 PSC01 Notification of Sarah Patrina Groarke as a person with significant control on 27 May 2017
27 May 2021 PSC07 Cessation of Maurice Noel Kennedy as a person with significant control on 27 May 2017
27 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
28 Apr 2021 MR04 Satisfaction of charge 010793560008 in full
28 Apr 2021 MR04 Satisfaction of charge 010793560007 in full
03 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
25 Feb 2020 MR01 Registration of charge 010793560008, created on 18 February 2020
21 Jan 2020 MR01 Registration of charge 010793560007, created on 17 January 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
14 Jan 2020 AD01 Registered office address changed from 173 Friern Barnet Lane London N20 0NN to Nantucket the Lydgate Milford on Sea Lymington SO41 0NU on 14 January 2020
20 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
07 Nov 2019 TM01 Termination of appointment of Ann Patricia Kennedy as a director on 6 November 2019
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates