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)
12 Nov 2015 TM01 Termination of appointment of Edward Leonard Bird as a director on 29 October 2015
06 Oct 2015 CH01 Director's details changed for Ian James Macklin on 1 September 2015
06 Oct 2015 CH01 Director's details changed for Mr Andrew Colin Edward Crouch on 1 September 2015
06 Oct 2015 CH01 Director's details changed for Mark Stephen Finlay on 1 September 2015
06 Oct 2015 CH03 Secretary's details changed for Kathleen Elizabeth Smith on 1 September 2015
06 Oct 2015 CH01 Director's details changed for Edward Leonard Bird on 1 September 2015
05 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 170,000
19 Apr 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 AP01 Appointment of Mr Jonathan David Say as a director on 1 January 2015
21 Jan 2015 AP01 Appointment of Mr Frank Bruno as a director on 1 January 2015
20 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 170,000
14 Apr 2014 AA Full accounts made up to 31 December 2013
06 Feb 2014 MR04 Satisfaction of charge 8 in full
05 Aug 2013 AD01 Registered office address changed from Beadle Trading Estate Ditton Walk Cambridge CB5 8QD on 5 August 2013
21 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
11 Apr 2013 AA Full accounts made up to 31 December 2012
13 Dec 2012 AP01 Appointment of Mr David Guy Llewellyn as a director
08 Oct 2012 TM01 Termination of appointment of Paul Mcleish as a director
16 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
11 Apr 2012 AA Full accounts made up to 31 December 2011
18 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
12 Apr 2011 AA Full accounts made up to 31 December 2010
19 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Paul Mcleish on 4 May 2010
19 May 2010 CH01 Director's details changed for Andrew Colin Edward Crouch on 4 May 2010