Eccles
Kent
ME20 7HF
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 5-6 The Shrubberies South Woodford London E18 1BG |
Website | kendocontracts.co.uk |
---|
Registered Address | Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kenneth Johnstone Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,887 |
Cash | £6,693 |
Current Liabilities | £122,643 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 July 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O K Phillips 85 Springfield Road Chelmsford CM2 6JL on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O K Phillips 85 Springfield Road Chelmsford CM2 6JL on 9 July 2015 (1 page) |
25 February 2015 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 May 2014 | Termination of appointment of Westour Services Limited as a secretary (1 page) |
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 April 2013 | Amended accounts made up to 31 January 2012 (4 pages) |
19 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Westour Services Limited on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Kenneth Johnstone Phillips on 21 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Westour Services Limited on 1 October 2009 (2 pages) |
21 January 2010 | Amended accounts made up to 31 January 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 July 2009 | Amended accounts made up to 31 January 2008 (3 pages) |
2 April 2009 | Amended accounts made up to 31 January 2008 (3 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
14 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
21 January 2005 | Incorporation (18 pages) |