About

Registered Number: 04435603
Date of Incorporation: 10/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Back 1a Hook Road, Goole, East Yorkshire, DN14 5JB

 

Established in 2002, Kennings Building Supplies Ltd has its registered office in Goole, it has a status of "Active". The business does not have any directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 27 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 21 April 2011
SH06 - Notice of cancellation of shares 29 September 2010
AA - Annual Accounts 25 September 2010
SH03 - Return of purchase of own shares 07 September 2010
TM02 - Termination of appointment of secretary 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 20 April 2010
AP01 - Appointment of director 04 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 24 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2009
AA - Annual Accounts 10 September 2008
353 - Register of members 30 April 2008
363a - Annual Return 28 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
225 - Change of Accounting Reference Date 06 July 2002
MEM/ARTS - N/A 01 June 2002
CERTNM - Change of name certificate 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.