- Company Overview for KEMSLEY WHITELEY & FERRIS LIMITED (04227433)
- Filing history for KEMSLEY WHITELEY & FERRIS LIMITED (04227433)
- People for KEMSLEY WHITELEY & FERRIS LIMITED (04227433)
- Charges for KEMSLEY WHITELEY & FERRIS LIMITED (04227433)
- More for KEMSLEY WHITELEY & FERRIS LIMITED (04227433)
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
|
|
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
|
|
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
|
|
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
|
|
25 Jan 2012 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2012
|
|
31 Oct 2011 | TM01 | Termination of appointment of John Alty as a director |