About

Registered Number: 04796912
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Steamer Quay, Lower Kelly, Calstock, PL18 9RU,

 

Having been setup in 2003, Kernow Construction Ltd has its registered office in Calstock, it has a status of "Active". Currently we aren't aware of the number of employees at the Kernow Construction Ltd. Scoble, Wendy, Cuff, Graham David, Scoble, Colin Douglas, Scoble, Wendy are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOBLE, Wendy 12 June 2003 08 December 2004 1
Secretary Name Appointed Resigned Total Appointments
SCOBLE, Wendy 08 December 2004 - 1
CUFF, Graham David 12 June 2003 25 June 2004 1
SCOBLE, Colin Douglas 25 June 2004 08 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 12 June 2019
AD01 - Change of registered office address 05 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 12 February 2018
AD01 - Change of registered office address 12 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 27 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
123 - Notice of increase in nominal capital 13 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
363s - Annual Return 17 August 2004
287 - Change in situation or address of Registered Office 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.