KERNEWEK LTD

Company Documents

DateDescription
14/12/1814 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

05/02/185 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 DIRECTOR APPOINTED MRS SHARRON ANDREWS

View Document

07/10/157 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 10 HIGHMOOR MANSION HIGHMOOR PARK WIGTON CUMBRIA CA7 9LN

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED KERNEWEK CONSULTING LTD CERTIFICATE ISSUED ON 11/03/15

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN ANDREWS / 30/09/2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 40 RIVER LEYS RIVER LEYS SWINDON VILLAGE CHELTENHAM GLOUCESTERSHIRE GL51 9RY ENGLAND

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 385 STROUD RD TUFFLEY GLOUCESTER GLOUCESTERSHIRE GL4 0DA

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHARRON ANDREWS

View Document

07/02/137 February 2013 DIRECTOR APPOINTED SHARRON ANDREWS

View Document

21/01/1321 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 10

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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