KERBSIDE PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR LEE ARMSTRONG / 29/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 01/03/15 STATEMENT OF CAPITAL GBP 110

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN SHAW

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW

View Document

28/01/1328 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 17/01/10 NO CHANGES AMEND

View Document

20/04/1020 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT ARMSTRONG / 17/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 17 January 2009 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/0816 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 16-20 PRINCES AVENUE HULL EAST YORKSHIRE HU5 3DL

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 2 NORFOLK STREET HULL EAST YORKSHIRE HU2 9AA

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/01/0023 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 6 SILVER STREET HULL HU1 1JA

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 EXEMPTION FROM APPOINTING AUDITORS 18/12/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

22/01/9522 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 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