About

Registered Number: 01698931
Date of Incorporation: 14/02/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Orwell House, 50 High Street, Hungerford, Berkshire, RG17 0NE

 

Kennet Roofing Ltd was registered on 14 February 1983, it has a status of "Active". This business has one director listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Laurence Danny 01 November 1993 01 October 1998 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 28 June 2018
SH03 - Return of purchase of own shares 17 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
SH06 - Notice of cancellation of shares 03 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 27 April 2007
RESOLUTIONS - N/A 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
123 - Notice of increase in nominal capital 26 April 2007
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 20 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
RESOLUTIONS - N/A 12 January 2006
363s - Annual Return 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 05 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 11 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 13 October 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 12 October 1999
363s - Annual Return 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
AA - Annual Accounts 14 August 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 21 October 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 24 October 1995
CERTNM - Change of name certificate 05 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 11 October 1994
288 - N/A 30 November 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 23 September 1992
395 - Particulars of a mortgage or charge 20 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1992
363b - Annual Return 15 October 1991
AA - Annual Accounts 17 July 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 18 October 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 19 December 1986
AA - Annual Accounts 03 December 1986
363 - Annual Return 08 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.