About

Registered Number: 03896599
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Henstridge Airfield, Henstridge, Somerset, BA8 0TN

 

Founded in 1999, Kedgeworth 2000 Ltd has its registered office in Somerset, it's status is listed as "Active". The organisation is registered for VAT. There are 5 directors listed as Pierson, Dominique, Pierson, David Jack, Pierson, Dominique, Pierson, Patrick Jack, Hall, Stephen Roderick for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERSON, David Jack 19 January 2000 - 1
PIERSON, Dominique 20 November 2014 - 1
PIERSON, Patrick Jack 15 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
PIERSON, Dominique 22 February 2000 - 1
HALL, Stephen Roderick 19 January 2000 22 February 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 15 January 2001
287 - Change in situation or address of Registered Office 02 October 2000
395 - Particulars of a mortgage or charge 03 May 2000
CERTNM - Change of name certificate 24 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
RESOLUTIONS - N/A 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 25 February 2000
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.