KVERNELAND DEVIZES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of Arild Gjerde as a director on 2025-01-01

View Document

10/02/2510 February 2025 Appointment of Mr Karl Engelbrecht as a director on 2025-01-01

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Termination of appointment of Joseph Bell as a director on 2023-10-31

View Document

01/08/231 August 2023 Appointment of Mr Daniel Hugh Crowe as a director on 2023-08-01

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

19/02/2019 February 2020 SECRETARY APPOINTED MRS NICOLA CATHERINE LOOKER

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY JACQUELINE RAEBURN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE RAEBURN / 19/06/2014

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR ARILD GJERDE

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: FOLLY ROAD ROUNDWAY DEVIZES WILTSHIRE SN10 2HP

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/022 January 2002 £ NC 1800000/5300000 20/12/01

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 COMPANY NAME CHANGED KVERNELAND KIDD LIMITED CERTIFICATE ISSUED ON 09/09/99

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

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

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 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

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 COMPANY NAME CHANGED TAARUP-KIDD FARM MACHINERY LIMIT ED CERTIFICATE ISSUED ON 01/01/94

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/91

View Document

26/02/9226 February 1992 £ NC 100/1800000 18/12/91

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 NEW SECRETARY APPOINTED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 REGISTERED OFFICE CHANGED ON 27/07/91 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

09/07/919 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/919 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9128 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 COMPANY NAME CHANGED MINMAR (151) LIMITED CERTIFICATE ISSUED ON 13/06/91

View Document

12/03/9112 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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