KERF DEVELOPMENTS LIMITED

04492096
UNIT 1A EAGLE TECHNOLOGY PARK QUEENSWAY ROCHDALE LANCASHIRE OL11 1TQ

Documents

Documents
Date Category Description Pages
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 8 Buy now
06 Dec 2022 accounts Annual Accounts 9 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2021 accounts Annual Accounts 9 Buy now
30 Apr 2021 officers Appointment of director (Mr Stuart John Townend) 2 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2020 accounts Annual Accounts 9 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2019 accounts Annual Accounts 8 Buy now
31 Jul 2018 accounts Annual Accounts 7 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2017 accounts Annual Accounts 8 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2015 annual-return Annual Return 4 Buy now
16 Jul 2015 accounts Annual Accounts 7 Buy now
07 Jul 2015 officers Change of particulars for director (Mr Daniel Charles Taylor) 2 Buy now
19 Jun 2015 capital Return of Allotment of shares 3 Buy now
18 Jun 2015 officers Change of particulars for director (Mr Daniel Charles Taylor) 2 Buy now
18 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2014 accounts Annual Accounts 7 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
08 Aug 2013 accounts Annual Accounts 7 Buy now
06 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
16 May 2013 officers Change of particulars for director (Mr Daniel Charles Taylor) 2 Buy now
16 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2012 accounts Annual Accounts 6 Buy now
26 Jul 2012 annual-return Annual Return 4 Buy now
24 Jan 2012 accounts Annual Accounts 6 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Oct 2010 accounts Annual Accounts 8 Buy now
16 Aug 2010 annual-return Annual Return 3 Buy now
16 Aug 2010 address Move Registers To Sail Company 1 Buy now
16 Aug 2010 address Change Sail Address Company 1 Buy now
11 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
02 Jun 2010 officers Change of particulars for director (Daniel Charles Taylor) 2 Buy now
29 Mar 2010 accounts Annual Accounts 8 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2009 officers Appointment terminated secretary christopher barker 1 Buy now
27 Jul 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
13 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
13 Nov 2008 accounts Annual Accounts 6 Buy now
28 Jul 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
14 Jul 2008 officers Director's change of particulars / daniel taylor / 11/07/2008 1 Buy now
27 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
20 May 2008 officers Appointment terminated secretary john waring 1 Buy now
20 May 2008 officers Secretary appointed mr christopher barker 1 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
22 Sep 2007 address Registered office changed on 22/09/07 from: oak cottage 21 oxford street todmorden lancashire OL14 5PU 1 Buy now
24 Jul 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
04 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
22 Dec 2006 accounts Annual Accounts 6 Buy now
18 Sep 2006 annual-return Return made up to 23/07/06; full list of members 2 Buy now
07 Aug 2006 officers Director's particulars changed 1 Buy now
22 Mar 2006 officers New secretary appointed 2 Buy now
20 Mar 2006 officers Secretary resigned 1 Buy now
20 Mar 2006 address Registered office changed on 20/03/06 from: springfields 16 cinderhill road todmorden lancashire OL14 8AB 1 Buy now
01 Mar 2006 accounts Annual Accounts 6 Buy now
07 Sep 2005 annual-return Return made up to 23/07/05; full list of members 2 Buy now
07 Jun 2005 accounts Annual Accounts 6 Buy now
07 Sep 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
21 Apr 2004 accounts Annual Accounts 4 Buy now
27 Aug 2003 annual-return Return made up to 23/07/03; full list of members 7 Buy now
15 Aug 2002 address Registered office changed on 15/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
07 Aug 2002 officers Secretary resigned 1 Buy now
07 Aug 2002 officers Director resigned 1 Buy now
07 Aug 2002 officers New director appointed 2 Buy now
07 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
23 Jul 2002 incorporation Incorporation Company 16 Buy now