KERNERS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewCertificate of change of name

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/06/2123 June 2021 Registered office address changed from Moat Farm Winkfield Lane Winkfield Windsor Berkshire SL4 4SR to Levers Piece Farm Ryehurst Lane Binfield Bracknell Berkshire RG42 5QZ on 2021-06-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

26/04/1926 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

18/07/1818 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

16/05/1716 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/12/159 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/11/1412 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/12/1218 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/11/1114 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA KERNER / 10/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER KERNER / 10/11/2010

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

20/11/0920 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/10/032 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

18/09/0218 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 COMPANY NAME CHANGED ALL WHEEL DRIVE HIRE LIMITED CERTIFICATE ISSUED ON 10/12/01

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: CANNON HOUSE 44 NORTH ROAD ASCOT BERKSHIRE SL5 8RP

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 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