KERSHAW CONTRACTING SERVICES LIMITED
Company number 01076715
- Company Overview for KERSHAW CONTRACTING SERVICES LIMITED (01076715)
- Filing history for KERSHAW CONTRACTING SERVICES LIMITED (01076715)
- People for KERSHAW CONTRACTING SERVICES LIMITED (01076715)
- Charges for KERSHAW CONTRACTING SERVICES LIMITED (01076715)
- More for KERSHAW CONTRACTING SERVICES LIMITED (01076715)
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
|
|
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
|
|
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 |