AD01 |
New registered office address 47a Queen Street Derby DE1 3DE. Change occurred on Friday 10th November 2023. Company's previous address: 3 Charnwood Street Derby DE1 2GY.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
CAP-SS |
Solvency Statement dated 26/08/20
filed on: 24th, September 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, September 2020
| resolution
|
Free Download
(1 page)
|
SH19 |
110.00 GBP is the capital in company's statement on Thursday 24th September 2020
filed on: 24th, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 31st October 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Thursday 5th May 2016
capital
|
|
AA |
Small company accounts for the period up to Friday 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 2nd July 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd July 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th March 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 2nd March 2015) of a secretary
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 2nd March 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd March 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th February 2015.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st October 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 14th April 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 14th April 2014 secretary's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th April 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 17th July 2013 from 3 Manor Road Kings Bromley Burton-on-Trent Staffordshire DE13 7HZ United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st October 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Monday 31st October 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 23rd April 2012 from 3 Manor Road Kings Bromley Burton-on-Trent Staffordshire DE13 7HZ United Kingdom
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 23rd April 2012 from Flat 3 41 New Street Burton on Trent Staffs DE14 3QW
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 16th April 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th April 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Sunday 31st October 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th April 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Monday 20th September 2010 secretary's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th September 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st October 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(7 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Friday 16th July 2010
filed on: 29th, July 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th April 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 16th April 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st October 2009. Originally it was Thursday 30th April 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 6th August 2009 - Annual return with full member list
filed on: 6th, August 2009
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 16/06/2009 from 25 marsh road pinner middlesex HA5 5NE
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 24th, April 2009
| miscellaneous
|
Free Download
(31 pages)
|
288a |
On Wednesday 22nd April 2009 Director and secretary appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 22nd April 2009 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 22nd April 2009 Appointment terminated director and secretary
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd April 2009 Appointment terminated director
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, April 2009
| resolution
|
Free Download
(13 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Monday 14th July 2008 - Annual return with full member list
filed on: 14th, July 2008
| annual return
|
Free Download
(8 pages)
|
288b |
On Thursday 31st January 2008 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 31st January 2008 Secretary resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 31st January 2008 Secretary resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 31st January 2008 New secretary appointed;new director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 31st January 2008 New director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 31st January 2008 New director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Thursday 31st January 2008 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 31st January 2008 New secretary appointed;new director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed keelex 315 LIMITEDcertificate issued on 20/11/07
filed on: 20th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed keelex 315 LIMITEDcertificate issued on 20/11/07
filed on: 20th, November 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/04/07 from: 28 dam street lichfield staffordshire WS13 6AA
filed on: 29th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/07 from: 28 dam street lichfield staffordshire WS13 6AA
filed on: 29th, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2007
| incorporation
|
Free Download
(21 pages)
|