- Company Overview for KERSHAW GROUP LIMITED (04909202)
- Filing history for KERSHAW GROUP LIMITED (04909202)
- People for KERSHAW GROUP LIMITED (04909202)
- Charges for KERSHAW GROUP LIMITED (04909202)
- Insolvency for KERSHAW GROUP LIMITED (04909202)
- More for KERSHAW GROUP LIMITED (04909202)
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) |
---|---|---|---|
03 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
30 Jul 2013 | AD01 | Registered office address changed from Kershaw Group Limited Beadle Trading Estate Ditton Walk Cambridge Cambridgeshire CB5 8PD on 30 July 2013 | |
11 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 9 January 2013
|
|
09 Jan 2013 | SH03 | Purchase of own shares. | |
05 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
11 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
12 Apr 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
04 Jan 2011 | SH19 |
Statement of capital on 4 January 2011
|
|
16 Dec 2010 | SH20 | Statement by directors | |
16 Dec 2010 | CAP-SS | Solvency statement dated 03/12/10 | |
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
14 Apr 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Andrew Colin Edward Crouch on 3 September 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Andrew Colin Edward Crouch on 3 September 2009 | |
15 Jun 2009 | 122 | Gbp nc 298100.5/264673.75\08/05/09 | |
15 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2009 | 169 | Gbp ic 277981.25/244554.5\08/05/09\gbp sr 13371@0.25=3342.75\gbp sr 30084@1=30084\ | |
08 Jun 2009 | 288b | Appointment terminated director michael rayson | |
07 Apr 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
28 Nov 2008 | 363a | Return made up to 23/09/08; full list of members | |
05 Apr 2008 | AA | Full accounts made up to 31 December 2007 |