KERF LTD

05894085
T03 THE ATKINS BUILDING THE ATKINS BUILDING LOWER BOND STREET HINCKLEY LE10 1QU

Documents

Documents
Date Category Description Pages
19 Dec 2024 accounts Annual Accounts 3 Buy now
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2024 officers Change of particulars for director (Mr Euan Fraser Lockwood) 2 Buy now
13 Jan 2024 officers Termination of appointment of secretary (Ellen Lockwood) 1 Buy now
22 Dec 2023 accounts Annual Accounts 3 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 3 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2016 accounts Annual Accounts 3 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
05 Aug 2015 annual-return Annual Return 4 Buy now
26 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
05 Aug 2013 annual-return Annual Return 4 Buy now
12 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2013 accounts Annual Accounts 3 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
04 Aug 2011 officers Change of particulars for director (Euan Lockwood) 2 Buy now
25 May 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 accounts Annual Accounts 5 Buy now
01 Sep 2009 annual-return Return made up to 02/08/09; full list of members 3 Buy now
01 Jul 2009 accounts Annual Accounts 5 Buy now
07 Nov 2008 annual-return Return made up to 02/08/08; full list of members 3 Buy now
26 Aug 2008 officers Director's change of particulars / euan lockwood / 25/07/2008 1 Buy now
26 Aug 2008 officers Secretary's change of particulars / ellen lockwood / 25/07/2008 1 Buy now
03 Jun 2008 accounts Annual Accounts 4 Buy now
25 Sep 2007 annual-return Return made up to 02/08/07; full list of members 3 Buy now
25 Sep 2007 officers Secretary's particulars changed 1 Buy now
24 Sep 2007 officers Director's particulars changed 1 Buy now
24 Sep 2007 officers Secretary's particulars changed 1 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA 1 Buy now
29 Aug 2006 officers New director appointed 2 Buy now
29 Aug 2006 officers New secretary appointed 2 Buy now
09 Aug 2006 officers Secretary resigned 1 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
02 Aug 2006 incorporation Incorporation Company 17 Buy now