KARESA CONSTRUCTION LTD

Unit 1 Knights Road Unit 1 Knights Road, Wellington, TA21 9JH, Somerset, England
StatusACTIVE
Company No.07913656
CategoryPrivate Limited Company
Incorporated17 Jan 2012
Age12 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

KARESA CONSTRUCTION LTD is an active private limited company with number 07913656. It was incorporated 12 years, 5 months, 13 days ago, on 17 January 2012. The company address is Unit 1 Knights Road Unit 1 Knights Road, Wellington, TA21 9JH, Somerset, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Mark James Boobyer

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Patricia Boobyer

Notification date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karesa Developments Ltd

Termination date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karesa Developments Ltd

Cessation date: 2022-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Russell Trott

Termination date: 2021-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: The Haven Ford Street Wellington Somerset TA21 9PE

New address: Unit 1 Knights Road Chelston Business Park Wellington Somerset TA21 9JH

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark James Boobyer

Notification date: 2020-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Russell Trott

Appointment date: 2020-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Patricia Boobyer

Appointment date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Boobyer

Appointment date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Patricia Philomena Boobyer

Appointment date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Karesa Developments Ltd

Notification date: 2018-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark James Boobyer

Cessation date: 2017-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Boobyer

Termination date: 2018-07-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Karesa Developments Ltd

Appointment date: 2018-07-27

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Mr Mark James Boobyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Incorporation company

Date: 17 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03100468
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:IP06458R
Status:ACTIVE
Category:Industrial and Provident Society

CIURARU SERVICE UK LIMITED

168 HIGH STREET SOUTH,LONDON,E6 3RW

Number:11897886
Status:ACTIVE
Category:Private Limited Company

ENNIS SOLUTIONS LTD

428 BIRMINGHAM ROAD,BROMSGROVE,B61 0HL

Number:10025393
Status:ACTIVE
Category:Private Limited Company

FIRST UNDERWRITING LIMITED

41 EASTCHEAP,LONDON,EC3M 1DT

Number:07857938
Status:ACTIVE
Category:Private Limited Company

SURE STEP CONSULTING LIMITED

3 HAGLEY COURT SOUTH THE WATERFRONT EAST,BRIERLEY HILL,DY5 1XE

Number:09045581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source