About

Registered Number: 04138628
Date of Incorporation: 10/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH

 

Kensington Windows & Conservatories Ltd was registered on 10 January 2001, it's status in the Companies House registry is set to "Active". The current directors of this company are Honeyman, Avril Eunice, Honeyman, Paul Rory. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONEYMAN, Avril Eunice 15 January 2001 09 July 2013 1
HONEYMAN, Paul Rory 15 January 2001 14 February 2014 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 10 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 10 February 2015
TM02 - Termination of appointment of secretary 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 11 January 2015
AA01 - Change of accounting reference date 07 April 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
MR01 - N/A 06 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 06 November 2012
TM01 - Termination of appointment of director 26 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 16 March 2010
RESOLUTIONS - N/A 04 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2010
SH01 - Return of Allotment of shares 04 March 2010
MISC - Miscellaneous document 04 March 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 15 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 18 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 27 February 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 05 February 2002
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.