FAHRSCHULE KREBS LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

15/01/1815 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/189 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

18/03/1318 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA KREBS / 05/02/2013

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MONIKA KREBS

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR RAIMUND KREBS

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 DORMANT COMPANY RES 20/12/2003

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

18/09/0918 September 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 11 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/08/038 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/03/0322 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/028 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 37 NUTGROVE AVENUE VICTORIA PARK BRISTOL BS3 4QF

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 39 NUTGROVE AVENUE BRISTOL BS3 4QF

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: CROWN CHAMBERS ROOM 25 BROAD STREET MARGATE KENT CT9 1BN

View Document

24/07/9624 July 1996 DELIVERY EXT'D 3 MTH 31/12/97

View Document

23/07/9623 July 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

12/07/9612 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company