KERNOW CONCRETE LIMITED

Company Documents

DateDescription
06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBERLIN

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR MICHAEL PAUL PEARCE

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY EBERLIN

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN JENKINS

View Document

15/08/1115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD JENKINS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BARRETT / 01/10/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JENKINS / 12/06/2009

View Document

10/02/0910 February 2009 COMPANY NAME CHANGED RAND ROAD SURFACING LIMITED
CERTIFICATE ISSUED ON 10/02/09

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM:
BARDON HILL
COALVILLE
LEICESTERSHIRE LE67 1TL

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM:
13 LIVERPOOL ROAD NORTH
MAGHULL
LIVERPOOL
MERSEYSIDE L31 2HB

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0513 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 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