STEVE KERSHAW LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/09/242 September 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/08/247 August 2024 | Current accounting period extended from 2024-03-31 to 2024-08-31 |
16/05/2416 May 2024 | Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL England to 1 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 2024-05-16 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
10/08/2310 August 2023 | Micro company accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
05/10/215 October 2021 | Notification of Caroline Anne Drummond as a person with significant control on 2017-03-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 8 THE SQUARE ASPLEY GUISE BEDFORDSHIRE MK17 8DG |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/05/1623 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
17/05/1617 May 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 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/10/135 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
27/04/1127 April 2011 | DIRECTOR APPOINTED MRS CAROLINE ANNE DRUMMOND |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KERSHAW / 18/10/2009 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM YORK HOUSE, 81 NORTH STREET LEIGHTON BUZZARD BEDS LU7 1EL |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KERSHAW / 16/05/2008 |
28/05/0828 May 2008 | APPOINTMENT TERMINATED SECRETARY ALISON KERSHAW |
16/05/0816 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
29/05/0729 May 2007 | S366A DISP HOLDING AGM 30/04/07 |
29/05/0729 May 2007 | S386 DISP APP AUDS 30/04/07 |
30/04/0730 April 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