- Company Overview for KERSHAW RETAIL & WHOLESALE LTD (08580015)
- Filing history for KERSHAW RETAIL & WHOLESALE LTD (08580015)
- People for KERSHAW RETAIL & WHOLESALE LTD (08580015)
- Insolvency for KERSHAW RETAIL & WHOLESALE LTD (08580015)
- More for KERSHAW RETAIL & WHOLESALE LTD (08580015)
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) |
---|---|---|---|
07 Jul 2015 | AD01 | Registered office address changed from Harton Centre Harton Lane South Shields NE34 0EE to Harton Centre 52 Harton Lane South Shields Tyne and Wear NE34 0EE on 7 July 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH03 | Secretary's details changed for Miss Victoria Elizabeth Oman on 14 July 2014 | |
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2014
|
|
03 Mar 2014 | CH01 | Director's details changed for Miss Victoria Elizabeth Oman on 18 February 2014 | |
03 Mar 2014 | AP01 | Appointment of Mr Christopher James Hamill as a director | |
03 Sep 2013 | AP03 | Appointment of Miss Victoria Elizabeth Oman as a secretary | |
21 Jun 2013 | NEWINC |
Incorporation
|