Advanced company searchLink opens in new window

KERBURY LIMITED

Company number 01057020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2017 TM01 Termination of appointment of Neil John Wilder as a director on 1 December 2016
09 Feb 2017 TM01 Termination of appointment of David Arthur Barber as a director on 1 December 2016
09 Feb 2017 TM02 Termination of appointment of David Arthur Barber as a secretary on 1 December 2016
09 Feb 2017 TM01 Termination of appointment of Jason Seth Carter as a director on 1 December 2016
22 Sep 2016 CH01 Director's details changed for Robert Victor Stevenson on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Robert Victor Stevenson on 22 September 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
06 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 11,498
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 11,498
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,749
12 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
20 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 10,749
02 Sep 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
18 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase nom cap gran options to n wilder and j carter 27/06/2011
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Sep 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Neil John Wilder on 1 January 2010
06 Sep 2010 CH01 Director's details changed for Jason Seth Carter on 1 January 2010