KERNSAW BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

29/11/2429 November 2024 Total exemption full 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 2024-02-11 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/02/2211 February 2022 Cessation of John Charles Ballantine as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Change of details for Mr Carl Lee Ballantine as a person with significant control on 2022-02-11

View Document

24/01/2224 January 2022 Termination of appointment of John Ballantine as a secretary on 2022-01-21

View Document

24/01/2224 January 2022 Termination of appointment of John Charles Ballantine as a director on 2022-01-21

View Document

07/12/217 December 2021 Registered office address changed from Sesame 132 Glaziers Lane Normandy Guildford Surrey GU3 2EB England to 326 Pinewood Park Farnborough Hampshire GU14 9LJ on 2021-12-07

View Document

07/12/217 December 2021 Secretary's details changed for John Ballantine on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr John Charles Ballantine as a person with significant control on 2021-12-07

View Document

06/12/216 December 2021 Secretary's details changed for John Ballantine on 2021-12-03

View Document

06/12/216 December 2021 Change of details for Mr Carl Lee Ballantine as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr John Charles Ballantine as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Registered office address changed from 3 Old Rectory Gardens Farnborough Hampshire GU14 7BS England to Sesame 132 Glaziers Lane Normandy Guildford Surrey GU3 2EB on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr John Charles Ballantine on 2021-12-03

View Document

22/11/2122 November 2021 Director's details changed for Mr Carl Lee Ballantine on 2021-08-20

View Document

22/11/2122 November 2021 Change of details for Mr Carl Lee Ballantine as a person with significant control on 2021-08-20

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

06/05/216 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/09/209 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 3

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR CARL LEE BALLANTINE / 01/09/2020

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

11/12/1911 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

13/03/1913 March 2019 CESSATION OF DAVID BALLANTINE AS A PSC

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL LEE BALLANTINE

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR CARL LEE BALLANTINE

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANTINE

View Document

20/12/1820 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

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/11/1623 November 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

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM THE WHITE HOUSE 19 ASH STREET ASH SURREY GU12 6LD

View Document

15/03/1615 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALLANTINE / 21/08/2015

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1426 November 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

27/03/1427 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN BALLANTINE / 03/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALLANTINE / 03/05/2011

View Document

21/03/1121 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALLANTINE / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALLANTINE / 15/03/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 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