THE KEYBOARD COMPANY (UK) LIMITED

03446142
HITCHCOCK HOUSE HILLTOP PARK DEVIZES ROAD SALISBURY SP3 4UF

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 7 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2023 accounts Annual Accounts 7 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2022 accounts Annual Accounts 7 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2021 accounts Annual Accounts 11 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2020 accounts Annual Accounts 10 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2019 accounts Annual Accounts 10 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2018 accounts Annual Accounts 10 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2017 accounts Annual Accounts 11 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 accounts Annual Accounts 7 Buy now
13 Nov 2014 annual-return Annual Return 4 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
18 Sep 2013 officers Change of particulars for director (Bruce Michael John Whiting) 2 Buy now
18 Sep 2013 officers Change of particulars for director (Mrs Jennifer Margaret Rose Thomas) 2 Buy now
19 Apr 2013 accounts Annual Accounts 5 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
01 Oct 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
09 Nov 2011 annual-return Annual Return 4 Buy now
08 Nov 2011 officers Termination of appointment of director (Geoffrey Thomas) 1 Buy now
08 Nov 2011 officers Termination of appointment of secretary (Geoffrey Thomas) 1 Buy now
03 Mar 2011 accounts Annual Accounts 6 Buy now
17 Nov 2010 annual-return Annual Return 6 Buy now
12 May 2010 accounts Annual Accounts 7 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
02 Nov 2009 officers Change of particulars for director (Geoffrey Thomas) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Bruce Michael John Whiting) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Mrs Jennifer Margaret Rose Thomas) 2 Buy now
08 Apr 2009 accounts Annual Accounts 5 Buy now
13 Nov 2008 annual-return Return made up to 07/10/08; full list of members 4 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from stag gates house 63/64 the avenue southampton SO17 1XS 1 Buy now
21 May 2008 accounts Annual Accounts 6 Buy now
16 Oct 2007 annual-return Return made up to 07/10/07; full list of members 3 Buy now
19 Apr 2007 accounts Annual Accounts 6 Buy now
12 Oct 2006 annual-return Return made up to 07/10/06; full list of members 3 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
18 Oct 2005 annual-return Return made up to 07/10/05; full list of members 3 Buy now
18 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 May 2005 accounts Annual Accounts 6 Buy now
19 Oct 2004 annual-return Return made up to 07/10/04; full list of members 7 Buy now
24 Jun 2004 officers Director's particulars changed 1 Buy now
30 Mar 2004 accounts Annual Accounts 6 Buy now
24 Oct 2003 annual-return Return made up to 07/10/03; full list of members 7 Buy now
15 May 2003 accounts Annual Accounts 6 Buy now
26 Nov 2002 annual-return Return made up to 07/10/02; full list of members 7 Buy now
22 Jul 2002 capital Ad 08/07/02--------- £ si 1250@1=1250 £ ic 10000/11250 2 Buy now
12 Apr 2002 accounts Annual Accounts 6 Buy now
29 Oct 2001 annual-return Return made up to 07/10/01; full list of members 7 Buy now
30 Aug 2001 accounts Annual Accounts 6 Buy now
18 Jun 2001 address Registered office changed on 18/06/01 from: 25 market place warminster wiltshire BA12 9BB 1 Buy now
17 Oct 2000 annual-return Return made up to 07/10/00; full list of members 8 Buy now
07 Aug 2000 accounts Annual Accounts 6 Buy now
15 May 2000 officers New director appointed 2 Buy now
12 Oct 1999 annual-return Return made up to 07/10/99; full list of members 6 Buy now
13 Apr 1999 officers New secretary appointed 1 Buy now
13 Apr 1999 capital Ad 01/04/99--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
13 Apr 1999 officers New director appointed 1 Buy now
13 Apr 1999 officers Secretary resigned 1 Buy now
15 Feb 1999 accounts Annual Accounts 2 Buy now
15 Feb 1999 resolution Resolution 1 Buy now
18 Nov 1998 annual-return Return made up to 07/10/98; full list of members 6 Buy now
24 Apr 1998 accounts Accounting reference date extended from 31/10/98 to 31/12/98 1 Buy now
10 Nov 1997 officers New secretary appointed 2 Buy now
30 Oct 1997 officers Secretary resigned 1 Buy now
30 Oct 1997 officers Director resigned 1 Buy now
30 Oct 1997 officers New director appointed 2 Buy now
30 Oct 1997 address Registered office changed on 30/10/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS 1 Buy now
07 Oct 1997 incorporation Incorporation Company 15 Buy now