KER-POW LIMITED

05837056
BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Compulsory 1 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Aug 2020 accounts Annual Accounts 4 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 4 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 3 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 3 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2016 accounts Annual Accounts 5 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
21 Aug 2015 accounts Annual Accounts 6 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
23 Apr 2014 accounts Annual Accounts 5 Buy now
04 Sep 2013 accounts Annual Accounts 6 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2012 accounts Annual Accounts 5 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
20 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2011 accounts Annual Accounts 4 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
25 Aug 2010 accounts Annual Accounts 4 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 officers Change of particulars for director (Mark Phillip Hey) 2 Buy now
29 Sep 2009 accounts Annual Accounts 4 Buy now
03 Aug 2009 annual-return Return made up to 05/06/09; full list of members 3 Buy now
17 Jun 2008 annual-return Return made up to 05/06/08; full list of members 3 Buy now
01 Apr 2008 accounts Annual Accounts 5 Buy now
18 Jan 2008 accounts Accounting reference date extended from 30/06/07 to 30/11/07 1 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: 42 charlton road shepton mallet somerset BA4 5PB 1 Buy now
22 Jun 2007 annual-return Return made up to 05/06/07; full list of members 2 Buy now
02 Oct 2006 officers Director's particulars changed 1 Buy now
02 Oct 2006 officers Director's particulars changed 1 Buy now
02 Oct 2006 address Registered office changed on 02/10/06 from: ashford house, grenadier road exeter devon EX1 3LH 1 Buy now
05 Jun 2006 incorporation Incorporation Company 18 Buy now