- Company Overview for KERBURY LIMITED (01057020)
- Filing history for KERBURY LIMITED (01057020)
- People for KERBURY LIMITED (01057020)
- Charges for KERBURY LIMITED (01057020)
- Insolvency for KERBURY LIMITED (01057020)
- More for KERBURY LIMITED (01057020)
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
|
|
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
|
|
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
|
|
12 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
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
|
|
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
|
|
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 |