- Company Overview for KERRIER TRADING LIMITED (11424511)
- Filing history for KERRIER TRADING LIMITED (11424511)
- People for KERRIER TRADING LIMITED (11424511)
- More for KERRIER TRADING LIMITED (11424511)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Mar 2023 | PSC04 | Change of details for Mrs Christine Margaret Simmonds as a person with significant control on 23 March 2023 | |
23 Mar 2023 | PSC04 | Change of details for Mrs Valerie Simmonds as a person with significant control on 23 March 2023 | |
23 Mar 2023 | PSC04 | Change of details for Mr Christopher Mark Simmonds as a person with significant control on 23 March 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Mrs Valerie Simmonds on 23 March 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Mr Christopher Mark Simmonds on 23 March 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Mrs Christine Margaret Simmonds on 23 March 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 23 March 2023 | |
27 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
21 Jun 2021 | PSC01 | Notification of Christine Margaret Simmonds as a person with significant control on 20 June 2018 | |
10 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
16 Jun 2020 | CH01 | Director's details changed for Mrs Valerie Simmonds on 30 March 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mr Christopher Mark Simmonds on 30 March 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mr Christopher Mark Simmonds as a person with significant control on 30 March 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mrs Valerie Simmonds as a person with significant control on 30 March 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
25 Jun 2018 | PSC04 | Change of details for Mrs Valerie Simmonds as a person with significant control on 20 June 2018 | |
25 Jun 2018 | PSC04 | Change of details for Mr Christopher Mark Simmonds as a person with significant control on 20 June 2018 |