KERSHAW BUILDING SERVICES LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

22/04/2222 April 2022 Application to strike the company off the register

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/05/1420 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
BEADLE TRADING ESTATE
DITTON WALK
CAMBRIDGE
CB5 8QD

View Document

21/05/1321 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1118 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/05/1019 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 COMPANY NAME CHANGED
T. R. FREEMAN LIMITED
CERTIFICATE ISSUED ON 08/08/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

26/05/9426 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/02/9310 February 1993 EXEMPTION FROM APPOINTING AUDITORS 27/01/93

View Document

17/08/9217 August 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/02/92

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM:
LONDON ROAD
STAPLEFORD
CAMBRIDGE
CB2 5SR

View Document

12/02/9212 February 1992 ADOPT MEM AND ARTS 03/02/92

View Document

04/06/914 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91

View Document

22/05/9122 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/06/9019 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM:
WILLOWCROFT WORKS
BROAD LANE
COTTENHAM
CAMBRIDGESHIRE CB4 4SW

View Document

15/03/8815 March 1988 ADOPT MEM AND ARTS 080288

View Document

02/11/872 November 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

23/09/8623 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/09/8619 September 1986 GAZETTABLE DOCUMENT

View Document

15/08/8615 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 COMPANY NAME CHANGED
MINDREACH LIMITED
CERTIFICATE ISSUED ON 15/08/86

View Document

15/08/8615 August 1986 REGISTERED OFFICE CHANGED ON 15/08/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

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