DAVID KERWOOD CONSTRUCTION LIMITED



Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KERWOOD / 16/05/2011

View Document

01/04/111 April 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MS REBECCA KERWOOD

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN BRUTY

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: G OFFICE CHANGED 27/12/07 PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

28/02/9928 February 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

28/02/9828 February 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document



28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 SECRETARY RESIGNED

View Document

16/05/9516 May 1995

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

03/02/953 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993

View Document

14/05/9214 May 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992

View Document

29/02/9229 February 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91 FROM: G OFFICE CHANGED 26/07/91 C/O ERNST & WHINNEY APEX PLAZA READING BERKSHIRE RG1 1YE

View Document

26/07/9126 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

11/04/9011 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: G OFFICE CHANGED 19/03/90 2 BACHES ST LONDON N1 6UB

View Document

19/03/9019 March 1990

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990

View Document

19/03/9019 March 1990

View Document

12/03/9012 March 1990 Resolutions

View Document

12/03/9012 March 1990 ALTER MEM AND ARTS 19/01/90

View Document

08/03/908 March 1990 COMPANY NAME CHANGED LUCKMOTIVE LIMITED CERTIFICATE ISSUED ON 09/03/90

View Document

28/12/8928 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company