KEARLEY & TONGE LIMITED
Status | ACTIVE |
Company No. | 04153532 |
Category | Private Limited Company |
Incorporated | 05 Feb 2001 |
Age | 23 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
KEARLEY & TONGE LIMITED is an active private limited company with number 04153532. It was incorporated 23 years, 2 months, 24 days ago, on 05 February 2001. The company address is The Mill Pury Hill Business Park The Mill Pury Hill Business Park, Towcester, NN12 7LS, Northants, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Scarcliffe
Termination date: 2023-12-01
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Christopher Martin Jones
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Hewitt
Termination date: 2023-12-01
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Roger William Golder
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Golder
Termination date: 2023-12-01
Documents
Accounts with accounts type dormant
Date: 01 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Change person director company with change date
Date: 15 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-01
Officer name: Mr Nicholas James Lake
Documents
Accounts with accounts type dormant
Date: 10 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Friends of Raymond
Change date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Change to a person with significant control
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Clare Hewitt
Change date: 2020-11-01
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas James Scarcliffe
Change date: 2020-11-01
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mr Nicholas James Lake
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mr Christopher Roy Jones
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Ms Diana Golder
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Hewitt
Change date: 2020-11-01
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger William Golder
Change date: 2020-11-01
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Diana Golder
Change date: 2020-11-01
Documents
Accounts with accounts type dormant
Date: 04 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type dormant
Date: 04 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Change to a person with significant control
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-20
Psc name: Mr Nicholas James Scarcliffe
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-17
Psc name: Nicholas James Scarcliffe
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clare Hewitt
Notification date: 2018-10-17
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Seymour
Notification date: 2018-10-17
Documents
Cessation of a person with significant control
Date: 19 Nov 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Roy Lane
Cessation date: 2018-06-25
Documents
Accounts with accounts type dormant
Date: 18 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Roy Lane
Termination date: 2018-06-25
Documents
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Seymour
Appointment date: 2018-10-17
Documents
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-17
Officer name: Mr Nicholas James Scarcliffe
Documents
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-17
Officer name: Mrs Clare Hewitt
Documents
Accounts with accounts type dormant
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 30 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-30
Psc name: Christopher Martin Jones
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 30 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-30
Psc name: Diana Golder
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 24 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-24
Psc name: Roger William Golder
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 30 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-30
Psc name: Graham Roy Lane
Documents
Appoint person director company with name date
Date: 17 Nov 2017
Action Date: 24 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger William Golder
Appointment date: 2017-06-24
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-30
Officer name: Ms Diana Golder
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-30
Officer name: Graham Roy Lane
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-30
Officer name: Mr Christopher Martin Jones
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Appoint person director company with name date
Date: 15 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Roy Jones
Appointment date: 2016-11-02
Documents
Termination director company with name termination date
Date: 11 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Barbara Helen Ripley
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
New address: The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS
Old address: 1 Larch House Round Hill London SE26 4RF
Change date: 2016-11-11
Documents
Termination secretary company with name termination date
Date: 11 Nov 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Toni Fairburn Ripley
Termination date: 2016-09-20
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Lake
Appointment date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type dormant
Date: 06 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type dormant
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type dormant
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type dormant
Date: 10 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-14
Old address: Flat D 25 Sydenham Park London SE26 4EE
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Helen Ripley
Change date: 2010-10-19
Documents
Change person secretary company with change date
Date: 21 Oct 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Toni Fairburn Ripley
Change date: 2010-10-19
Documents
Change person secretary company with change date
Date: 21 Oct 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Toni Fairburn Ripley
Change date: 2010-10-19
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-19
Officer name: Mrs Barbara Helen Ripley
Documents
Change person secretary company with change date
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Toni Fairburn Ripley
Change date: 2010-10-19
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Helen Ripley
Change date: 2009-12-11
Documents
Accounts with accounts type dormant
Date: 15 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 22/01/07 from: flat d 25 sydenham park london SE26 4EE
Documents
Legacy
Date: 22 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 22/01/07 from: boreas the wharf braunston marina braunston northamptonshire NN11 7JH
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 08 May 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type dormant
Date: 08 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 24/10/03 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Resolution
Date: 06 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP
Number: | SL003099 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 720, THE BIG PEG 120 VYSE STREET,BIRMINGHAM,B18 6NF
Number: | 11232790 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CRESTVILLE TERRACE,BRADFORD,BD14 6DT
Number: | 10873327 |
Status: | ACTIVE |
Category: | Private Limited Company |
309 MARTON ROAD,MIDDLESBROUGH,TS4 2HG
Number: | 10713290 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BURNS DRIVE,WEMYSS BAY,PA18 6BY
Number: | SC354102 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE WELLS,FINEDON,NN9 5HU
Number: | 10479095 |
Status: | ACTIVE |
Category: | Private Limited Company |