KAELO MANUFACTURING LIMITED

10007812
13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON CV37 9NP

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Feb 2024 officers Termination of appointment of director (Robert Edward Stewart Walsh) 1 Buy now
29 Feb 2024 officers Termination of appointment of director (Joven Carlo CariƱo) 1 Buy now
29 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 accounts Annual Accounts 9 Buy now
15 Oct 2021 accounts Annual Accounts 8 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 officers Appointment of director (Mr David John Yearsley) 2 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 officers Change of particulars for director (Mr Robert Edward Stewart Walsh) 2 Buy now
15 Jul 2020 accounts Annual Accounts 8 Buy now
29 Apr 2020 mortgage Registration of a charge 31 Buy now
05 Mar 2020 officers Change of particulars for director (Mr Carlo Catbagan) 2 Buy now
24 Feb 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2019 accounts Annual Accounts 7 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 6 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2018 mortgage Registration of a charge 18 Buy now
12 Feb 2018 officers Change of particulars for corporate secretary (Stronachs Secretaries Limited) 1 Buy now
03 Jan 2018 resolution Resolution 13 Buy now
01 Nov 2017 accounts Annual Accounts 2 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
11 Apr 2016 address Change Sail Address Company With New Address 1 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
16 Feb 2016 incorporation Incorporation Company 10 Buy now