Advanced company searchLink opens in new window

ANDERS + KERN U.K. LIMITED

Company number 02512047

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)
23 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/07/2023.
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
  • GBP 95,858
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
  • GBP 95,858
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
  • GBP 95,858
05 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014