A&E KARNER LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/01/1529 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/01/1428 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MRS JOANNE PASCUCCI

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/01/1328 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY ALAN CATTERSON

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR ERIK VIRGENIE EDMOND DE GRES

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CATTERSON

View Document

13/01/1213 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AS

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN CATTERSON / 30/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CATTERSON / 30/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/01/1013 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM C/O PRICEWATERHOUSECOOPERS LLP 2 HUMBER QUAYS WELLINGTON STREET WEST HULL EAST YORKSHIRE HU1 2BN

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM QUEEN VICTORIA HOUSE PO BOX 88 GUILDHALL ROAD HULL HU1 1HH

View Document

03/02/083 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: UNIT 3 SCIMITAR PARK ROYDON ROAD HARLOW ESSEX CM19 5GU

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/058 December 2005 S80A AUTH TO ALLOT SEC 19/10/01

View Document

08/12/058 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: UNITS 4/7 LONDON INDUSTRIAL PARK ALPINE WAY LONDON E6 6LA

View Document

12/07/0312 July 2003 AUDITOR'S RESIGNATION

View Document

18/06/0318 June 2003 COMPANY NAME CHANGED KARNER EUROPE LIMITED CERTIFICATE ISSUED ON 18/06/03

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

11/07/0211 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

10/06/0210 June 2002 � NC 1000000/100000000 13

View Document

10/06/0210 June 2002 NC INC ALREADY ADJUSTED 13/05/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/99

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 COMPANY NAME CHANGED KARNER-BATTS LIMITED CERTIFICATE ISSUED ON 21/09/00

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: UNIT 4/7 LONDON INDUSTRIAL PARK ALPINE WAY EAST HAM LONDON E6 4LA

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 AUDITOR'S RESIGNATION

View Document

04/02/004 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

17/11/9917 November 1999 AUD STATEMENT

View Document

15/11/9915 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 COMPANY NAME CHANGED KARNER-BIRNBAUM LIMITED CERTIFICATE ISSUED ON 14/11/95

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/918 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/10/908 October 1990 RETURN MADE UP TO 26/06/90; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

26/09/8926 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 � NC 300000/1000000

View Document

08/02/898 February 1989 NC INC ALREADY ADJUSTED 21/12/88

View Document

04/07/884 July 1988 RETURN MADE UP TO 10/06/88; NO CHANGE OF MEMBERS

View Document

23/03/8823 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 RETURN MADE UP TO 26/06/87; NO CHANGE OF MEMBERS

View Document

11/04/8711 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

22/01/8722 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/05/862 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/02/796 February 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/02/79

View Document

16/01/7916 January 1979 CERTIFICATE OF INCORPORATION

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