KERF INTERIORS LIMITED

Crigglestone Industrial Estate High Street Crigglestone Industrial Estate High Street, Wakefield, WF4 3HT, West Yorkshire
StatusACTIVE
Company No.05448709
CategoryPrivate Limited Company
Incorporated10 May 2005
Age19 years, 18 days
JurisdictionEngland Wales

SUMMARY

KERF INTERIORS LIMITED is an active private limited company with number 05448709. It was incorporated 19 years, 18 days ago, on 10 May 2005. The company address is Crigglestone Industrial Estate High Street Crigglestone Industrial Estate High Street, Wakefield, WF4 3HT, West Yorkshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 13 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054487090001

Charge creation date: 2018-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Paul Richard Jones

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Michael Lewis Jobson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-09

Officer name: Peter Ramsden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Old address: Unit 5 Flanshaw Court, Flanshaw Way Silkwood Park Wakefield West Yorkshire WF2 9LP United Kingdom

Change date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edge interior contracts LIMITED\certificate issued on 24/01/11

Documents

View document PDF

Change of name notice

Date: 24 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Ramsden

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2010

Action Date: 03 Dec 2010

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2010-12-03

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Old address: Evans Business Centre Monckton Road Wakefield West Yorkshire WF1 7AZ

Change date: 2010-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Lewis Jobson

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Richard Jones

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-04

Old address: Evans Business Centre Monkton Road Wakefield West Yorkshire WF1 7AZ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Address

Type: AD01

Old address: Old Clearbray Building Thornes Lane Wakefield West Yorkshire WF1 5QJ

Change date: 2010-04-01

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A.D.L. solid surfaces LIMITED\certificate issued on 10/03/10

Documents

View document PDF

Change of name notice

Date: 10 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-08

Old address: 36 Bond Street Wakefield West Yorkshire WF1 2QP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 05/07/07 from: unit 2 wakefield commercial park horbury bridge wakefield west yorkshire WF4 5WN

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/05/05-17/05/05 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adl solid services LIMITED\certificate issued on 27/06/05

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 02/06/05 from: 9 lewis street pontyclun CF72 9AD

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 17 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abl solid services LIMITED\certificate issued on 17/05/05

Documents

View document PDF

Incorporation company

Date: 10 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJB AIR CONDITIONING & ELECTRICAL LTD

18 SWAYTHLING CLOSE,LINCOLN,LN6 3DD

Number:09427063
Status:ACTIVE
Category:Private Limited Company

AWM MOTORSPORT LTD

127 CRANLEIGH DRIVE,DOVER,CT16 3NW

Number:11597339
Status:ACTIVE
Category:Private Limited Company

BWSWS CYF

THE OLD SCHOOL,CARMARTHEN,SA31 3LN

Number:06230625
Status:ACTIVE
Category:Private Limited Company

DEARDEN TEA ROOMS LIMITED

VICTORIAN TEA ROOMS,ROSSENDALE,BB4 5QJ

Number:09161930
Status:ACTIVE
Category:Private Limited Company

EARLSWOOD HOMES DOVERS WEST LIMITED

OAK VIEW BARN LODGE FARM MEWS,REIGATE,RH2 0SX

Number:11366193
Status:ACTIVE
Category:Private Limited Company

EUROTRANSNET (SCOTLAND) LIMITED

13 FERNIE GARDENS,DUMBARTON,G82 5QJ

Number:SC199213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source