Advanced company searchLink opens in new window

KERR U.K. LIMITED

Company number 01132816

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)
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 3,761
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
  • GBP 388
18 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 127
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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