Advanced company searchLink opens in new window

KEMSLEY WHITELEY & FERRIS LIMITED

Company number 04227433

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)
10 Jul 2018 SH03 Purchase of own shares.
18 Jun 2018 PSC07 Cessation of George Edward Nicholls as a person with significant control on 7 June 2018
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
16 May 2018 TM01 Termination of appointment of George Edward Nicholls as a director on 30 April 2018
03 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
15 May 2017 AP01 Appointment of Mr Christopher Robert Tidder as a director on 1 May 2017
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Jul 2016 AP01 Appointment of Mr Michael John Lawrence as a director on 14 July 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP .75
28 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP .75
27 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
09 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP .75
31 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Feb 2012 SH03 Purchase of own shares.
25 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jan 2012 SH06 Cancellation of shares. Statement of capital on 25 January 2012
  • GBP 0.75
31 Oct 2011 TM01 Termination of appointment of John Alty as a director