About

Registered Number: 02016464
Date of Incorporation: 02/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Edward Leonard House Pembroke Avenue, Waterbeach, Cambridge, CB25 9QR

 

Kershaw Building Services Ltd was registered on 02 May 1986 and has its registered office in Cambridge, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 03 October 2019
MR01 - N/A 25 September 2019
CS01 - N/A 10 May 2019
RESOLUTIONS - N/A 28 January 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 04 May 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
PSC02 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
PSC04 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 04 May 2017
RESOLUTIONS - N/A 11 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 19 April 2016
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH03 - Change of particulars for secretary 06 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 14 April 2014
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 26 April 2000
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 02 June 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 06 May 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
CERTNM - Change of name certificate 07 August 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 16 April 1996
288 - N/A 13 April 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 26 May 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 07 May 1993
RESOLUTIONS - N/A 10 February 1993
AA - Annual Accounts 10 February 1993
363b - Annual Return 17 August 1992
288 - N/A 18 February 1992
395 - Particulars of a mortgage or charge 14 February 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
287 - Change in situation or address of Registered Office 12 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 1992
363b - Annual Return 04 June 1991
363(287) - N/A 04 June 1991
AA - Annual Accounts 22 May 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
363 - Annual Return 09 June 1988
AA - Annual Accounts 21 April 1988
287 - Change in situation or address of Registered Office 12 April 1988
RESOLUTIONS - N/A 15 March 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1986
GAZ(U) - N/A 19 September 1986
288 - N/A 15 August 1986
287 - Change in situation or address of Registered Office 15 August 1986
CERTNM - Change of name certificate 15 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2019 Outstanding

N/A

Debenture 03 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.