KENNEALLY BUSINESS ASSOCIATES LIMITED - SOUTH OCKENDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Accounts. Accounts type total exemption full. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Accounts. Accounts type total exemption full. 2022-06-28 View Report
Officers. Change date: 2022-02-06. Officer name: Mr James Michael Kenneally. 2022-02-07 View Report
Officers. Officer name: Irene Lilian Kenneally. Change date: 2022-02-06. 2022-02-07 View Report
Officers. Officer name: Irene Lilian Kenneally. Change date: 2022-02-06. 2022-02-07 View Report
Persons with significant control. Change date: 2022-02-06. Psc name: Mr James Michael Kenneally. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Officers. Officer name: Mr James Michael Kenneally. Change date: 2021-09-22. 2021-09-22 View Report
Officers. Change date: 2021-09-22. Officer name: Irene Lilian Kenneally. 2021-09-22 View Report
Officers. Officer name: Irene Lilian Kenneally. Change date: 2021-09-22. 2021-09-22 View Report
Persons with significant control. Psc name: Mr James Michael Kenneally. Change date: 2021-09-22. 2021-09-22 View Report
Accounts. Accounts type total exemption full. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Accounts. Accounts type total exemption full. 2020-05-25 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type total exemption full. 2019-06-01 View Report
Gazette. Gazette filings brought up to date. 2019-03-13 View Report
Gazette. Gazette notice compulsory. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Accounts. Accounts type total exemption full. 2017-06-13 View Report
Confirmation statement. Statement with updates. 2017-01-22 View Report
Accounts. Accounts type total exemption full. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Accounts. Accounts type total exemption full. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Accounts. Accounts type total exemption small. 2014-08-30 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Accounts. Accounts type total exemption full. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Accounts. Accounts type total exemption full. 2012-07-09 View Report
Annual return. With made up date full list shareholders. 2012-03-27 View Report
Address. Change date: 2012-03-27. Old address: Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom. 2012-03-27 View Report
Accounts. Accounts type total exemption full. 2011-05-09 View Report
Annual return. With made up date full list shareholders. 2011-03-11 View Report
Address. Change date: 2011-03-11. Old address: 7 Foxglove Road South Ockendon Essex RM15 6EU. 2011-03-11 View Report
Accounts. Accounts type total exemption small. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Officers. Officer name: James Michael Kenneally. Change date: 2009-12-01. 2010-03-04 View Report
Officers. Officer name: Irene Lilian Kenneally. Change date: 2009-12-01. 2010-03-04 View Report
Accounts. Accounts type total exemption full. 2009-10-27 View Report
Annual return. Legacy. 2009-05-12 View Report
Accounts. Accounts type total exemption full. 2009-04-03 View Report
Annual return. Legacy. 2008-08-06 View Report
Accounts. Accounts type total exemption small. 2007-11-02 View Report
Accounts. Legacy. 2007-10-01 View Report
Address. Description: Registered office changed on 12/09/07 from: 3 warners mill silks way braintree CM7 3GB. 2007-09-12 View Report