KER-WAY BUILDING AND GROUNDWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

04/04/244 April 2024 Change of details for Mr Trevor Richard Whayman as a person with significant control on 2023-10-01

View Document

04/04/244 April 2024 Change of details for Mr Christopher James Kersey as a person with significant control on 2023-10-01

View Document

04/04/244 April 2024 Register inspection address has been changed from 5 Schneider Close Felixstowe Suffolk IP11 3SS England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS

View Document

04/04/244 April 2024 Director's details changed for Mr Christopher James Kersey on 2023-10-01

View Document

04/04/244 April 2024 Director's details changed for Mr Trevor Richard Whayman on 2023-10-01

View Document

04/04/244 April 2024 Change of details for Mr Roy William Kersey as a person with significant control on 2023-10-01

View Document

04/04/244 April 2024 Director's details changed for Mr Roy William Kersey on 2023-10-01

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Change of details for Mr Trevor Richard Whayman as a person with significant control on 2021-04-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

28/06/2128 June 2021 Change of details for Mr Roy William Kersey as a person with significant control on 2021-04-01

View Document

22/06/2122 June 2021 Director's details changed for Mr Roy William Kersey on 2021-04-01

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RICHARD WHAYMAN / 18/09/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR RICHARD WHAYMAN / 18/09/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES KERSEY

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR RICHARD WHAYMAN

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY WILLIAM KERSEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 SAIL ADDRESS CREATED

View Document

15/03/1715 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM REG PSC

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES KERSEY

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR TREVOR RICHARD WHAYMAN

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS KERSEY

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHAYMAN

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information