About

Registered Number: 04776526
Date of Incorporation: 23/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP

 

Having been setup in 2003, A. Kenny & Sons Ltd have registered office in Bolton, it has a status of "Active". We don't know the number of employees at this company. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNY, Joanne 30 June 2004 - 1
KENNY, Philip Spencer 23 May 2003 - 1
KENNY, Anthony 23 May 2003 30 June 2004 1
KENNY, June 23 May 2003 30 June 2004 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
PSC01 - N/A 30 June 2020
PSC07 - N/A 30 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 18 October 2004
225 - Change of Accounting Reference Date 17 June 2004
363s - Annual Return 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.