KEWFERRY LIMITED - STAUGHTON MOOR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-29 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type total exemption full. 2023-02-12 View Report
Mortgage. Charge number: 051184160001. Charge creation date: 2023-01-25. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-06-04 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Accounts type total exemption full. 2021-02-28 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type total exemption full. 2020-02-29 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Address. Old address: Five Acres Moor Road Great Staughton St Neots Cambridgeshire PE19 5BJ. New address: Unit 4 Little America Industrial Estate Moor Road Staughton Moor Cambridgeshire PE19 5BJ. Change date: 2019-05-03. 2019-05-03 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type total exemption small. 2016-02-27 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Accounts. Accounts type total exemption small. 2015-02-28 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Accounts. Accounts type total exemption small. 2013-03-05 View Report
Officers. Change date: 2012-11-30. Officer name: Martin Christopher Hynes. 2013-01-16 View Report
Address. Change date: 2012-11-22. Old address: 107 Wolsey Road Moor Park Northwood Middlesex HA6 2EB. 2012-11-22 View Report
Officers. Change date: 2012-11-16. Officer name: Martin Christopher Hynes. 2012-11-19 View Report
Officers. Change date: 2012-11-16. Officer name: Martin Christopher Hynes. 2012-11-19 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Accounts. Accounts type total exemption small. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-04-21 View Report
Accounts. Accounts type total exemption small. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Accounts. Accounts type total exemption small. 2010-02-23 View Report
Annual return. Legacy. 2009-05-14 View Report
Accounts. Accounts type total exemption small. 2009-04-03 View Report
Annual return. Legacy. 2008-06-03 View Report
Accounts. Accounts type total exemption small. 2008-04-03 View Report
Capital. Description: Nc inc already adjusted 15/07/04. 2007-07-11 View Report
Resolution. Description: Resolutions. 2007-07-11 View Report
Annual return. Legacy. 2007-06-20 View Report
Accounts. Accounts type total exemption small. 2007-04-05 View Report
Annual return. Legacy. 2006-05-16 View Report
Accounts. Accounts type total exemption small. 2006-03-16 View Report
Annual return. Legacy. 2005-06-07 View Report
Officers. Description: Director resigned. 2004-12-23 View Report
Officers. Description: New director appointed. 2004-12-10 View Report
Officers. Description: New director appointed. 2004-05-19 View Report