About

Registered Number: 03955412
Date of Incorporation: 24/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor The Maltings, Locks Hill, Rochford, Essex, SS4 1BB,

 

Established in 2000, Der Kaefer Ltd are based in Rochford, Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Field, Sean Curtis, Hoffman-kazlauskas, Cassandra, Humphreys, Emily for Der Kaefer Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Sean Curtis 24 March 2000 - 1
HOFFMAN-KAZLAUSKAS, Cassandra 25 June 2014 - 1
HUMPHREYS, Emily 24 March 2000 23 April 2008 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
PSC04 - N/A 03 September 2019
PSC04 - N/A 03 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 12 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 17 April 2008
CERTNM - Change of name certificate 11 April 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.