KERF INTERIORS LIMITED
Status | ACTIVE |
Company No. | 05448709 |
Category | Private Limited Company |
Incorporated | 10 May 2005 |
Age | 19 years, 18 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 05 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 10 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 19 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 23 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 24 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Ramsden
Documents
Capital allotment shares
Date: 20 Dec 2010
Action Date: 03 Dec 2010
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2010-12-03
Documents
Capital name of class of shares
Date: 08 Dec 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 10 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
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
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
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
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/07; full list of members
Documents
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
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
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
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
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
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
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
AJB AIR CONDITIONING & ELECTRICAL LTD
18 SWAYTHLING CLOSE,LINCOLN,LN6 3DD
Number: | 09427063 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 CRANLEIGH DRIVE,DOVER,CT16 3NW
Number: | 11597339 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,CARMARTHEN,SA31 3LN
Number: | 06230625 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |