- Company Overview for KABERRY CONSTRUCTION LIMITED (02578086)
- Filing history for KABERRY CONSTRUCTION LIMITED (02578086)
- People for KABERRY CONSTRUCTION LIMITED (02578086)
- Charges for KABERRY CONSTRUCTION LIMITED (02578086)
- More for KABERRY CONSTRUCTION LIMITED (02578086)
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 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
13 Oct 2014 | AP01 | Appointment of Mrs Katie Elizabeth Walsh as a director on 1 October 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
03 Jul 2012 | AD01 | Registered office address changed from Kaberry Construction Limited Bury New Road Heywood Lancashire England on 3 July 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Aug 2011 | CH01 | Director's details changed for Mr Stephen John Smith on 16 August 2011 | |
16 Aug 2011 | AP01 | Appointment of James Daniel Gray as a director | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
29 Sep 2010 | AD01 | Registered office address changed from Bury New Road Heywood Lancashire OL10 3JY England on 29 September 2010 | |
29 Sep 2010 | AD01 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR on 29 September 2010 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
16 Feb 2010 | AP01 | Appointment of Mr Stephen John Smith as a director | |
20 Jan 2010 | TM02 | Termination of appointment of David Kaberry as a secretary | |
20 Jan 2010 | TM01 | Termination of appointment of David Kaberry as a director |