(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 11th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2019-06-30 (was 2019-12-31).
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 2nd, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on 2018-02-28
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-03
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-03: 99.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 28th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW. Change occurred on 2014-11-17. Company's previous address: Westminster St. Marks Court Thornaby Stockton-on-Tees Cleveland TS17 6QW.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-09-09
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-09-09
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-03
filed on: 3rd, September 2014
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended accounts made up to 2013-06-30
filed on: 9th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 24th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-03
filed on: 3rd, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-09-03: 99.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-06-30
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-03
filed on: 17th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 27th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-03
filed on: 21st, September 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 8 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ United Kingdom on 2011-06-14
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 7th, March 2011
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2010-11-08 secretary's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-11-08 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-11-08 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-11-08 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-03
filed on: 20th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 11th, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2009-09-21 - Annual return with full member list
filed on: 21st, September 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-06-30
filed on: 13th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2008-09-23 - Annual return with full member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/2008 to 30/06/2008
filed on: 9th, July 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/2008 from westgate house faverdale darlington county durham DL3 0PZ
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-07-08 Secretary appointed
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-07-08 Appointment terminated secretary
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-17 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-03-31 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-03-31 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-03-31 Appointment terminated secretary
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-03-31 Director and secretary appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kepierco 115 LIMITEDcertificate issued on 19/03/08
filed on: 15th, March 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 2008-02-12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-02-12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-02-12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(14 pages)
|