Advanced company searchLink opens in new window

KENWRIGHT DEVELOPMENTS (BATH) LTD

Company number 05907572

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
21 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
31 Jan 2017 AA Full accounts made up to 30 April 2016
19 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
07 May 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Feb 2016 CH01 Director's details changed for Mr Stephen John Pettit on 1 September 2014
16 Feb 2016 CH01 Director's details changed for Mr Andrew John Pettit on 1 September 2014
16 Feb 2016 CH01 Director's details changed for Mr William James Killick on 1 September 2014
16 Feb 2016 TM01 Termination of appointment of Stephen James Wright as a director on 24 April 2015
16 Feb 2016 TM02 Termination of appointment of Stephen James Wright as a secretary on 24 April 2015
16 Feb 2016 AD01 Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX to 105 Wigmore Street London W1U 1QY on 16 February 2016
03 Nov 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
28 Oct 2015 CH01 Director's details changed for Mr Stephen James Wright on 23 October 2015
28 Oct 2015 CH03 Secretary's details changed for Mr Stephen James Wright on 23 October 2015
23 Oct 2015 AD01 Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX on 23 October 2015
07 Jul 2015 TM01 Termination of appointment of Mark Kennedy as a director on 21 May 2015
11 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Jan 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
28 Jan 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
28 Mar 2013 CH01 Director's details changed for Stephen John Pettit on 20 March 2013