Advanced company searchLink opens in new window

KEWMARK LIMITED

Company number 05759556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
28 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
25 Apr 2017 AD01 Registered office address changed from , 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS to 81a High Street Harlow CM17 0DP on 25 April 2017
25 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
11 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
09 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
16 Sep 2015 CH01 Director's details changed for Mr Keith Neville Alder-Barber on 30 March 2015
16 Sep 2015 TM01 Termination of appointment of Stephen Stuart Solomon Conway as a director on 30 March 2015
16 Sep 2015 TM02 Termination of appointment of Allan William Porter as a secretary on 30 March 2015
16 Sep 2015 AP03 Appointment of Mrs Nicola Susanne Taylor as a secretary on 30 March 2015
16 Sep 2015 AP01 Appointment of Mr Keith Neville Alder-Barber as a director on 30 March 2015
12 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
09 Jan 2015 AA Full accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
29 Oct 2013 AA Full accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mr Stephen Stuart Solomon Conway on 27 March 2012
10 Oct 2011 AA Full accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
02 Feb 2011 AP03 Appointment of Mr Allan William Porter as a secretary
02 Feb 2011 TM02 Termination of appointment of George Angus as a secretary
06 Oct 2010 AA Full accounts made up to 31 March 2010