- Company Overview for KERR U.K. LIMITED (01132816)
- Filing history for KERR U.K. LIMITED (01132816)
- People for KERR U.K. LIMITED (01132816)
- Charges for KERR U.K. LIMITED (01132816)
- More for KERR U.K. LIMITED (01132816)
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) |
---|---|---|---|
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 4 October 2019
|
|
26 Aug 2019 | AP01 | Appointment of Mr Philip John Ward as a director on 21 August 2019 | |
26 Aug 2019 | TM01 | Termination of appointment of Keith Graham Ward as a director on 21 August 2019 | |
07 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 8 December 2018
|
|
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Henner Witte as a director on 20 October 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Bernd Gunter Schnakenberg as a director on 20 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
05 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
03 Oct 2016 | AP01 | Appointment of Mr Amir Aghdaei as a director on 28 July 2016 | |
01 Oct 2016 | TM01 | Termination of appointment of Damien Mcdonald as a director on 28 July 2016 | |
01 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
24 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Feb 2015 | AP01 | Appointment of Mr Keith Graham Ward as a director on 3 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Marco Luciano Dolci as a director on 3 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Bernd Gunter Schnakenberg as a director on 3 February 2015 | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | TM01 | Termination of appointment of Derek Charles Stone as a director on 24 October 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2 December 2014 |