About

Registered Number: 04479082
Date of Incorporation: 05/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Leiden Chapel Lane, Scrooby, Doncaster, South Yorkshire, DN10 6AE,

 

Founded in 2002, Kennedy Design Ltd has its registered office in South Yorkshire, it's status is listed as "Active". Doughty, Donna, Holmes, Angela, Jones, Iain are listed as the directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Iain 06 April 2003 01 September 2004 1
Secretary Name Appointed Resigned Total Appointments
DOUGHTY, Donna 05 June 2006 - 1
HOLMES, Angela 15 July 2002 05 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 24 August 2018
AD01 - Change of registered office address 24 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 11 August 2015
AD01 - Change of registered office address 25 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 21 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 14 July 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 17 August 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 29 October 2004
395 - Particulars of a mortgage or charge 09 January 2004
363s - Annual Return 01 September 2003
225 - Change of Accounting Reference Date 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
287 - Change in situation or address of Registered Office 04 August 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.