- Company Overview for ANDERS + KERN U.K. LIMITED (02512047)
- Filing history for ANDERS + KERN U.K. LIMITED (02512047)
- People for ANDERS + KERN U.K. LIMITED (02512047)
- Charges for ANDERS + KERN U.K. LIMITED (02512047)
- More for ANDERS + KERN U.K. LIMITED (02512047)
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) |
---|---|---|---|
23 Jun 2017 | CS01 |
Confirmation statement made on 14 June 2017 with updates
|
|
17 May 2017 | TM01 | Termination of appointment of Derek George Kuziw as a director on 12 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Jane Elizabeth Kuziw as a director on 12 May 2017 | |
17 May 2017 | AP03 | Appointment of Rosin Teresa Clawson as a secretary on 12 May 2017 | |
17 May 2017 | TM02 | Termination of appointment of Jane Elizabeth Kuziw as a secretary on 12 May 2017 | |
17 May 2017 | AP01 | Appointment of Mr Spencer Neal Dredge as a director on 12 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from Norderstedt House James Carter Road Mildenhall Suffolk IP28 7RQ to 40 Holborn Viaduct London EC1N 2PB on 17 May 2017 | |
17 May 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 January 2018 | |
08 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | MR04 | Satisfaction of charge 025120470011 in full | |
27 Apr 2017 | MR04 | Satisfaction of charge 5 in full | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Joseph Daniel Benn as a director on 29 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 025120470011 | |
12 Aug 2015 | MR01 | Registration of charge 025120470011, created on 11 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Technical Director Joe Benn on 14 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | CH01 | Director's details changed for Technical Director Joe Benn on 1 May 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Derek George Kuziw on 1 January 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Steven James Black on 1 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Barrie James Meehan as a director on 1 January 2015 | |
17 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |