Advanced company searchLink opens in new window

KERSHAW CONTRACTING SERVICES LIMITED

Company number 01076715

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)
04 May 2018 PSC07 Cessation of Kershaw Services Limited as a person with significant control on 30 April 2018
30 Apr 2018 AD01 Registered office address changed from Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR to Units 2 & 3 Lewis Industrial Estate Wheatley Terrace Road Erith Kent DA8 2AP on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Andrew Colin Edward Crouch as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Frank Bruno as a director on 30 April 2018
30 Apr 2018 AP03 Appointment of Mr Elliot Jenkins as a secretary on 30 April 2018
30 Apr 2018 TM02 Termination of appointment of Kathleen Elizabeth Smith as a secretary on 30 April 2018
30 Apr 2018 AP01 Appointment of Mrs Patricia Anne Macklin as a director on 30 April 2018
30 Apr 2018 AP01 Appointment of Mr Ian James Macklin as a director on 30 April 2018
18 Apr 2018 MR04 Satisfaction of charge 7 in full
03 Apr 2018 TM01 Termination of appointment of Mark Stephen Finlay as a director on 22 March 2018
03 Apr 2018 PSC02 Notification of Kershaw Services Limited as a person with significant control on 22 March 2018
03 Apr 2018 PSC07 Cessation of Mark Stephen Finlay as a person with significant control on 22 March 2018
02 Nov 2017 TM01 Termination of appointment of Stephen Summerfield as a director on 31 October 2017
04 Oct 2017 PSC04 Change of details for Mr Mark Stephen Finlay as a person with significant control on 25 August 2017
04 Oct 2017 PSC07 Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Susan Ellen Pyke as a director on 31 December 2016
31 May 2016 TM01 Termination of appointment of Ian James Macklin as a director on 31 May 2016
10 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 170,000
20 Apr 2016 AP01 Appointment of Mrs Susan Ellen Pyke as a director on 6 April 2016
20 Apr 2016 AP01 Appointment of Mr Stephen Summerfield as a director on 6 April 2016
19 Apr 2016 AA Full accounts made up to 31 December 2015
12 Nov 2015 TM01 Termination of appointment of Jonathan David Say as a director on 29 October 2015
12 Nov 2015 TM01 Termination of appointment of David Guy Llewellyn as a director on 29 October 2015