KERNSAW BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Cessation of John Charles Ballantine as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
11/02/2211 February 2022 | Change of details for Mr Carl Lee Ballantine as a person with significant control on 2022-02-11 |
24/01/2224 January 2022 | Termination of appointment of John Ballantine as a secretary on 2022-01-21 |
24/01/2224 January 2022 | Termination of appointment of John Charles Ballantine as a director on 2022-01-21 |
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 |
07/12/217 December 2021 | Secretary's details changed for John Ballantine on 2021-12-07 |
07/12/217 December 2021 | Change of details for Mr John Charles Ballantine as a person with significant control on 2021-12-07 |
06/12/216 December 2021 | Secretary's details changed for John Ballantine on 2021-12-03 |
06/12/216 December 2021 | Change of details for Mr Carl Lee Ballantine as a person with significant control on 2021-12-06 |
06/12/216 December 2021 | Change of details for Mr John Charles Ballantine as a person with significant control on 2021-12-03 |
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 |
06/12/216 December 2021 | Director's details changed for Mr John Charles Ballantine on 2021-12-03 |
22/11/2122 November 2021 | Director's details changed for Mr Carl Lee Ballantine on 2021-08-20 |
22/11/2122 November 2021 | Change of details for Mr Carl Lee Ballantine as a person with significant control on 2021-08-20 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
06/05/216 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 01/09/20 STATEMENT OF CAPITAL GBP 3 |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | PSC'S CHANGE OF PARTICULARS / MR CARL LEE BALLANTINE / 01/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CESSATION OF DAVID BALLANTINE AS A PSC |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
13/03/1913 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL LEE BALLANTINE |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR CARL LEE BALLANTINE |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANTINE |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM THE WHITE HOUSE 19 ASH STREET ASH SURREY GU12 6LD |
15/03/1615 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALLANTINE / 21/08/2015 |
01/04/151 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/10/1227 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN BALLANTINE / 03/05/2011 |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALLANTINE / 03/05/2011 |
21/03/1121 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALLANTINE / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALLANTINE / 15/03/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | DIRECTOR RESIGNED |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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