KELLER LIMITED

00485692
KELLER LIMITED, OXFORD ROAD RYTON-ON-DUNSMORE COVENTRY CV8 3EG

Documents

Documents
Date Category Description Pages
07 Oct 2024 officers Termination of appointment of director (William Marston Reid) 1 Buy now
07 Oct 2024 officers Termination of appointment of secretary (William Marston Reid) 1 Buy now
07 Oct 2024 officers Appointment of secretary (Mr Martin Thomas Kemp) 2 Buy now
07 Oct 2024 officers Appointment of director (Mr Martin Thomas Kemp) 2 Buy now
16 Jul 2024 accounts Annual Accounts 37 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 officers Termination of appointment of director (James Emile De Waele) 1 Buy now
12 May 2023 accounts Annual Accounts 37 Buy now
05 Jan 2023 officers Appointment of director (Mr David De Sousa Neto) 2 Buy now
05 Jan 2023 officers Termination of appointment of director (Robert Malcolm Thompson) 1 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 41 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2021 officers Change of particulars for director (Mr James Emile De Waele) 2 Buy now
19 Apr 2021 accounts Annual Accounts 41 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 43 Buy now
17 Feb 2020 officers Termination of appointment of director (Joseph Christopher Hubback) 1 Buy now
03 Dec 2019 officers Appointment of director (Mr Daniel Michael Cairney) 2 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 37 Buy now
05 Apr 2019 officers Termination of appointment of director (Roger Bryan Barratt) 1 Buy now
07 Mar 2019 officers Termination of appointment of secretary (Roger Bryan Barratt) 1 Buy now
07 Mar 2019 officers Appointment of secretary (Mr William Marston Reid) 2 Buy now
07 Mar 2019 officers Appointment of director (Mr William Marston Reid) 2 Buy now
02 Jan 2019 officers Appointment of director (Mr Joseph Christopher Hubback) 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 officers Appointment of director (Kerry Anne Abigail Porritt) 2 Buy now
30 Aug 2018 officers Termination of appointment of director (James William George Hind) 1 Buy now
07 Aug 2018 accounts Annual Accounts 35 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 officers Termination of appointment of director (Richard David Holmes) 1 Buy now
01 Sep 2017 accounts Annual Accounts 35 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 35 Buy now
27 May 2016 resolution Resolution 4 Buy now
22 Dec 2015 annual-return Annual Return 7 Buy now
06 Sep 2015 accounts Annual Accounts 27 Buy now
07 Jul 2015 officers Termination of appointment of director (Justin Richard Atkinson) 1 Buy now
16 Mar 2015 capital Return of Allotment of shares 4 Buy now
05 Jan 2015 officers Termination of appointment of director (Trevor John Snell) 1 Buy now
19 Dec 2014 auditors Auditors Resignation Company 1 Buy now
18 Dec 2014 miscellaneous Miscellaneous 1 Buy now
27 Nov 2014 annual-return Annual Return 7 Buy now
24 Nov 2014 accounts Annual Accounts 27 Buy now
22 Oct 2014 resolution Resolution 3 Buy now
14 Jul 2014 resolution Resolution 4 Buy now
25 Jun 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Nov 2013 annual-return Annual Return 7 Buy now
18 Jun 2013 resolution Resolution 6 Buy now
07 Jun 2013 accounts Annual Accounts 25 Buy now
01 Mar 2013 officers Appointment of director (Mr Richard David Holmes) 2 Buy now
29 Nov 2012 annual-return Annual Return 6 Buy now
29 Aug 2012 accounts Annual Accounts 26 Buy now
10 Jan 2012 capital Return of Allotment of shares 4 Buy now
02 Dec 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 accounts Annual Accounts 23 Buy now
11 Mar 2011 resolution Resolution 2 Buy now
31 Jan 2011 capital Return of Allotment of shares 4 Buy now
29 Nov 2010 annual-return Annual Return 6 Buy now
21 Sep 2010 accounts Annual Accounts 23 Buy now
25 Aug 2010 resolution Resolution 42 Buy now
04 Jan 2010 officers Appointment of director (Mr Julian Jon Fletcher) 2 Buy now
02 Dec 2009 annual-return Annual Return 6 Buy now
18 Nov 2009 officers Change of particulars for director (Robert Malcolm Thompson) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Trevor John Snell) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr James William George Hind) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Roger Bryan Barratt) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Justin Richard Atkinson) 2 Buy now
18 Nov 2009 officers Change of particulars for director (James Emile De Waele) 2 Buy now
18 Nov 2009 officers Change of particulars for secretary (Roger Bryan Barratt) 1 Buy now
22 Sep 2009 accounts Annual Accounts 26 Buy now
08 Jul 2009 officers Director's change of particulars / robert thompson / 07/07/2009 1 Buy now
05 May 2009 officers Appointment terminated director vincent o'hara 1 Buy now
19 Dec 2008 officers Appointment terminated director allan bell 1 Buy now
03 Dec 2008 annual-return Return made up to 27/11/08; full list of members 5 Buy now
16 Oct 2008 officers Director appointed james emile de waele 2 Buy now
10 Sep 2008 accounts Annual Accounts 26 Buy now
21 Jul 2008 officers Director appointed robert malcolm thompson 1 Buy now
05 Mar 2008 officers Appointment terminated director john theos 1 Buy now
28 Nov 2007 annual-return Return made up to 27/11/07; full list of members 3 Buy now
20 Sep 2007 accounts Annual Accounts 25 Buy now
24 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
29 Nov 2006 annual-return Return made up to 27/11/06; full list of members 3 Buy now
29 Nov 2006 officers Director's particulars changed 1 Buy now
01 Sep 2006 officers Director's particulars changed 1 Buy now
04 Aug 2006 accounts Annual Accounts 25 Buy now
02 Jun 2006 officers New director appointed 1 Buy now
10 Jan 2006 officers New director appointed 1 Buy now
05 Jan 2006 capital Ad 19/12/05--------- £ si 100000@1=100000 £ ic 3019000/3119000 2 Buy now
21 Dec 2005 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
21 Dec 2005 miscellaneous Court Order 3 Buy now
08 Dec 2005 resolution Resolution 1 Buy now
06 Dec 2005 resolution Resolution 1 Buy now
30 Nov 2005 annual-return Return made up to 27/11/05; full list of members 3 Buy now
29 Nov 2005 address Location of debenture register 1 Buy now
29 Nov 2005 address Location of register of members 1 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: oxford road ryton on dunsmore nr coventry warwick CV8 3EG 1 Buy now