Advanced company searchLink opens in new window

KERSHAW GROUP LIMITED

Company number 04909202

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)
03 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 232,576.75
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
  • GBP 232,576.75
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
  • GBP 244,555.00
16 Dec 2010 SH20 Statement by directors
16 Dec 2010 CAP-SS Solvency statement dated 03/12/10
16 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital redemption reserve a/c 13/12/2010
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES05 ‐ Resolution of decreasing authorised share capital
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