- Company Overview for KERAFLO LIMITED (01774986)
- Filing history for KERAFLO LIMITED (01774986)
- People for KERAFLO LIMITED (01774986)
- Charges for KERAFLO LIMITED (01774986)
- More for KERAFLO LIMITED (01774986)
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) |
---|---|---|---|
06 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
13 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
13 Oct 2016 | MR04 | Satisfaction of charge 5 in full | |
26 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
08 Nov 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
01 May 2015 | AP01 | Appointment of Ms Melitta Jasmine Dzioba as a director on 1 May 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr David Thomas Jones as a director on 23 February 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
22 Jan 2015 | TM01 | Termination of appointment of Kevin Paul Burns as a director on 21 January 2015 | |
10 Nov 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
15 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
05 Feb 2013 | AP01 | Appointment of Mr David Graham Meacock as a director | |
05 Feb 2013 | AP01 | Appointment of Mr Kevin Paul Burns as a director | |
04 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
19 Mar 2012 | CH01 | Director's details changed for Mr Stuart Gordon Lea Johnson on 1 February 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Geoffrey Sigmund Gestetner on 1 February 2012 | |
19 Mar 2012 | CH03 | Secretary's details changed for Mr Stuart Gordon Lea Johnson on 1 February 2012 | |
13 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Nov 2010 | AA | Full accounts made up to 30 April 2010 | |
01 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |