Advanced company searchLink opens in new window

KERNOW CONFECTIONERY LTD

Company number 01384841

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)
10 May 2013 AP01 Appointment of Miss Vicki Jayne Roper as a director
10 May 2013 AP01 Appointment of Mr Philip Dee Shapland as a director
06 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Andrew James Soden on 22 July 2010
19 Aug 2010 CH01 Director's details changed for Nicola Louise Dee Soden on 22 July 2010
19 Aug 2010 CH01 Director's details changed for Mrs Jayne Shapland on 22 July 2010
19 Aug 2010 CH01 Director's details changed for Mr Alexander Dee Shapland on 22 July 2010
12 Aug 2009 363a Return made up to 22/07/09; full list of members
27 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Sep 2008 363a Return made up to 22/07/08; full list of members
24 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Aug 2007 363a Return made up to 22/07/07; full list of members
23 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
08 Aug 2006 363a Return made up to 22/07/06; full list of members
10 Feb 2006 CERTNM Company name changed a & e e LIMITED\certificate issued on 10/02/06
24 Jan 2006 288c Secretary's particulars changed;director's particulars changed
14 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
27 Jul 2005 363a Return made up to 22/07/05; full list of members
26 Jan 2005 288b Director resigned