KERAFLO LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

21/01/2521 January 2025 Accounts for a small company made up to 2024-04-30

View Document

02/04/242 April 2024 Termination of appointment of David Graham Meacock as a director on 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

03/11/233 November 2023 Accounts for a small company made up to 2023-04-30

View Document

25/09/2325 September 2023 Satisfaction of charge 6 in full

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-04-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-04-30

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY STUART JOHNSON

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSON

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR RICHARD EDWARD BRAID

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MS ESTHER AMEILA JONES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR GILES CHANNER TOWNSEND

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR MELITTA DZIOBA

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

17/01/1817 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

08/11/158 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS MELITTA JASMINE DZIOBA

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR DAVID THOMAS JONES

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURNS

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR KEVIN PAUL BURNS

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DAVID GRAHAM MEACOCK

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

19/03/1219 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STUART GORDON LEA JOHNSON / 01/02/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIGMUND GESTETNER / 01/02/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GORDON LEA JOHNSON / 01/02/2012

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/03/117 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/10/101 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 AUDITOR'S RESIGNATION

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0617 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/08/067 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

29/06/0629 June 2006 AUDITOR'S RESIGNATION

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: TRING HOUSE 77-81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY, GATEHOUSE INDUSTRIAL, AYLESBURY BUCKINGHAMSHIRE HP19 8YF

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 29A DALEHAM MEWS, LONDON. NW3 5DB

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 £ NC 25000/50000 09/12/96

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/04/915 April 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991

View Document

05/04/915 April 1991

View Document

13/11/9013 November 1990

View Document

13/11/9013 November 1990

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: 96 BELSIZE LANE LONDON NW3 5BE

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/02/905 February 1990 RETURN MADE UP TO 22/12/89; NO CHANGE OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/01/8912 January 1989 RETURN MADE UP TO 22/12/88; NO CHANGE OF MEMBERS

View Document

22/02/8822 February 1988 WD 20/01/88 AD 31/10/87--------- £ SI 13000@1=13000 £ IC 1000/14000

View Document

11/01/8811 January 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/02/8413 February 1984 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