Advanced company searchLink opens in new window

KERRI CLARKE LIMITED

Company number 06714123

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)
18 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
09 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
02 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with updates
20 Oct 2022 CH01 Director's details changed for Miss Kerri Louise Clarke on 1 October 2022
20 Oct 2022 PSC04 Change of details for Miss Kerri Louise Clarke as a person with significant control on 1 October 2022
14 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
02 Oct 2020 PSC04 Change of details for Miss Kerri Louise Clarke as a person with significant control on 2 October 2020
02 Oct 2020 CH01 Director's details changed for Miss Kerri Louise Clarke on 2 October 2020
25 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
06 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
21 May 2018 AA Total exemption full accounts made up to 31 January 2018
19 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
06 Sep 2016 AA Total exemption full accounts made up to 31 January 2016
02 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
12 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Jun 2015 TM01 Termination of appointment of Gregg Adam Westwood as a director on 30 April 2015
04 Jun 2015 CERTNM Company name changed gregg westwood (hagley) LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
11 Feb 2015 DISS40 Compulsory strike-off action has been discontinued