KERBALL LTD
Status | ACTIVE |
Company No. | 07514508 |
Category | Private Limited Company |
Incorporated | 02 Feb 2011 |
Age | 13 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
KERBALL LTD is an active private limited company with number 07514508. It was incorporated 13 years, 4 months, 1 day ago, on 02 February 2011. The company address is C/O Redhead Accountancy Ltd Bank House C/O Redhead Accountancy Ltd Bank House, Broughton-in-furness, LA20 6HH, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
Old address: C/O Bryan Redhead & Co Market Street Broughton in Furness Cumbria LA20 6HP
Change date: 2023-10-04
New address: C/O Redhead Accountancy Ltd Bank House Griffin Street Broughton-in-Furness LA20 6HH
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 04 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark James Albion
Change date: 2021-09-04
Documents
Change to a person with significant control
Date: 06 Sep 2021
Action Date: 04 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-04
Psc name: Mr Mark James Albion
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-15
Officer name: Mr Mark James Albion
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-17
Old address: 81 Browning Drive Winwick Warrington WA2 8XL England
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Capital allotment shares
Date: 26 Jul 2011
Action Date: 04 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-04
Capital : 20 GBP
Documents
Appoint person director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark James Albion
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Old address: C/O Brian Redhead & Co !! Market Street Broughton in Furness Cumbria LA20 6HP United Kingdom
Change date: 2011-05-05
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Change date: 2011-05-04
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Documents
Termination director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
17 BIBURY CLOSE,WITNEY,OX28 5GB
Number: | 11749585 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLA LEE 10 LAKE WALK,AYLESFORD,ME20 6TB
Number: | 11932715 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMON PEOPLE (OXFORD) LIMITED
UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 09742262 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRIDGEYATE ENGINEEING WORKS,WARMLEY,BS30 5JW
Number: | 07571422 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11089783 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD FORT FARM COTTAGES LIMITED
OLD FORT FARM,OVERTON,SA3 1NQ
Number: | 06538315 |
Status: | ACTIVE |
Category: | Private Limited Company |