Based in Gainsborough, Lincolnshire, Ken Wood & Sons (Construction) Ltd was established in 1991, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There is one director listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Terence William | 21 July 2008 | 02 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 19 April 2017 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 12 March 2014 | |
MR04 - N/A | 27 August 2013 | |
MR04 - N/A | 27 August 2013 | |
AR01 - Annual Return | 22 April 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
CH03 - Change of particulars for secretary | 15 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 19 April 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
TM01 - Termination of appointment of director | 21 October 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 29 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 30 July 2008 | |
363a - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 20 November 2007 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
363s - Annual Return | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
RESOLUTIONS - N/A | 03 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 2007 | |
AA - Annual Accounts | 20 December 2006 | |
395 - Particulars of a mortgage or charge | 18 August 2006 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 20 April 2006 | |
RESOLUTIONS - N/A | 28 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2005 | |
123 - Notice of increase in nominal capital | 28 October 2005 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 28 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2004 | |
395 - Particulars of a mortgage or charge | 29 June 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 19 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 07 May 2003 | |
287 - Change in situation or address of Registered Office | 09 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2002 | |
395 - Particulars of a mortgage or charge | 28 September 2002 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
363s - Annual Return | 30 April 2002 | |
AA - Annual Accounts | 22 April 2002 | |
395 - Particulars of a mortgage or charge | 12 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2001 | |
287 - Change in situation or address of Registered Office | 29 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2001 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2001 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
395 - Particulars of a mortgage or charge | 17 October 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 05 May 2000 | |
AA - Annual Accounts | 13 July 1999 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 23 June 1998 | |
363s - Annual Return | 28 April 1998 | |
AA - Annual Accounts | 13 June 1997 | |
363s - Annual Return | 06 May 1997 | |
363s - Annual Return | 22 May 1996 | |
AA - Annual Accounts | 11 March 1996 | |
363s - Annual Return | 26 April 1995 | |
AA - Annual Accounts | 24 April 1995 | |
395 - Particulars of a mortgage or charge | 14 September 1994 | |
287 - Change in situation or address of Registered Office | 30 June 1994 | |
363s - Annual Return | 29 April 1994 | |
AA - Annual Accounts | 06 April 1994 | |
288 - N/A | 04 October 1993 | |
288 - N/A | 04 October 1993 | |
287 - Change in situation or address of Registered Office | 27 May 1993 | |
363s - Annual Return | 29 April 1993 | |
AA - Annual Accounts | 09 February 1993 | |
363s - Annual Return | 19 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1991 | |
287 - Change in situation or address of Registered Office | 15 May 1991 | |
288 - N/A | 15 May 1991 | |
288 - N/A | 15 May 1991 | |
CERTNM - Change of name certificate | 14 May 1991 | |
RESOLUTIONS - N/A | 11 May 1991 | |
NEWINC - New incorporation documents | 19 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 November 2007 | Fully Satisfied |
N/A |
Mortgage | 18 October 2007 | Outstanding |
N/A |
Legal charge | 15 August 2006 | Fully Satisfied |
N/A |
Legal charge | 30 July 2004 | Outstanding |
N/A |
Debenture | 28 June 2004 | Outstanding |
N/A |
Legal charge | 19 September 2002 | Fully Satisfied |
N/A |
Legal charge | 26 July 2002 | Fully Satisfied |
N/A |
Legal charge | 26 March 2002 | Fully Satisfied |
N/A |
Legal charge | 15 December 2000 | Fully Satisfied |
N/A |
Debenture | 09 October 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 04 September 1994 | Fully Satisfied |
N/A |