Advanced company searchLink opens in new window

KEMBREY LIMITED

Company number 01713322

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)
17 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,370,452.4
10 Dec 2014 CH01 Director's details changed for Sarah Louise Ellard on 9 December 2014
10 Dec 2014 CH03 Secretary's details changed for Sarah Louise Ellard on 9 December 2014
08 Aug 2014 AA Full accounts made up to 31 October 2013
28 Jul 2014 AP01 Appointment of Mr Michael James Flowers as a director on 24 July 2014
25 Jul 2014 TM01 Termination of appointment of Mark Harry Papworth as a director on 24 July 2014
03 Jul 2014 AD01 Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 3 July 2014
30 Jun 2014 AD01 Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 30 June 2014
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,370,452.4
05 Aug 2013 AA Full accounts made up to 31 October 2012
29 Apr 2013 CH01 Director's details changed for Sarah Louise Ellard on 26 April 2013
05 Mar 2013 AP01 Appointment of Steven John Bowers as a director
14 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Nov 2012 TM01 Termination of appointment of David Price as a director
07 Nov 2012 AP01 Appointment of Mr Mark Harry Papworth as a director
03 Aug 2012 AP01 Appointment of Dr David John Price as a director
03 Aug 2012 TM01 Termination of appointment of Paul Rayner as a director
02 Aug 2012 AA Full accounts made up to 31 October 2011
08 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Sarah Louise Ellard on 6 October 2011
11 Jul 2011 AA Full accounts made up to 31 October 2010
14 Mar 2011 CH03 Secretary's details changed for Sarah Louise Ellard on 1 March 2011
14 Mar 2011 CH01 Director's details changed for Sarah Louise Ellard on 1 March 2011
08 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Paul Adrian Rayner on 6 July 2010