About

Registered Number: 02136795
Date of Incorporation: 03/06/1987 (37 years ago)
Company Status: Active
Registered Address: 86 Woodland Way, West Wickham, BR4 9LT,

 

Founded in 1987, Rawlings & Kensett Ltd are based in West Wickham. Weston, Christine Anne, Weston, Keith, Kensett, Anthony William, Kensett, Jennifer are listed as directors of the business. We do not know the number of employees at Rawlings & Kensett Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Christine Anne 02 October 2000 - 1
WESTON, Keith 02 October 2000 - 1
KENSETT, Anthony William N/A 02 October 2000 1
KENSETT, Jennifer N/A 02 October 2000 1

Filing History

Document Type Date
MR04 - N/A 11 February 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 02 January 2020
CH03 - Change of particulars for secretary 02 January 2020
CH01 - Change of particulars for director 02 January 2020
AA - Annual Accounts 27 November 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 11 January 2018
CS01 - N/A 03 January 2017
AA - Annual Accounts 24 November 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 07 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 23 October 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 December 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 06 January 2009
353 - Register of members 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
363s - Annual Return 18 March 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 19 March 2007
363s - Annual Return 21 January 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 05 February 2005
AA - Annual Accounts 31 January 2004
363s - Annual Return 31 January 2004
363s - Annual Return 16 January 2003
AA - Annual Accounts 07 October 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
MEM/ARTS - N/A 06 November 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
AA - Annual Accounts 27 October 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 06 May 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 12 March 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 13 April 1995
363s - Annual Return 27 January 1995
287 - Change in situation or address of Registered Office 14 September 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 02 March 1993
287 - Change in situation or address of Registered Office 02 March 1993
AA - Annual Accounts 27 January 1993
AA - Annual Accounts 18 March 1992
363b - Annual Return 03 March 1992
AA - Annual Accounts 27 June 1991
AA - Annual Accounts 27 June 1991
AA - Annual Accounts 27 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1991
363a - Annual Return 07 June 1991
363 - Annual Return 28 March 1990
363 - Annual Return 28 March 1990
395 - Particulars of a mortgage or charge 04 May 1988
287 - Change in situation or address of Registered Office 25 June 1987
288 - N/A 25 June 1987
MISC - Miscellaneous document 03 June 1987
NEWINC - New incorporation documents 03 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.