About

Registered Number: 04461226
Date of Incorporation: 14/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD

 

Kingston Construction (Devon) Ltd was registered on 14 June 2002 and are based in Barnstaple, Devon, it's status is listed as "Active". We do not know the number of employees at this organisation. Wilkinson, David Edward, Beer, Ian Charles are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, David Edward 14 June 2002 - 1
BEER, Ian Charles 17 September 2002 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 13 May 2015
AA01 - Change of accounting reference date 18 March 2015
AD01 - Change of registered office address 23 December 2014
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 June 2012
SH06 - Notice of cancellation of shares 01 August 2011
SH03 - Return of purchase of own shares 01 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 07 June 2010
TM01 - Termination of appointment of director 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 17 July 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 08 July 2005
363a - Annual Return 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 21 June 2004
395 - Particulars of a mortgage or charge 18 December 2003
RESOLUTIONS - N/A 23 July 2003
RESOLUTIONS - N/A 23 July 2003
225 - Change of Accounting Reference Date 18 July 2003
363s - Annual Return 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.