KAYECO LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
05/07/245 July 2024 | Unaudited abridged accounts made up to 2024-01-31 |
13/06/2413 June 2024 | Registration of charge 041580300005, created on 2024-06-12 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/11/239 November 2023 | Change of details for Mrs Anita Kaye Benson as a person with significant control on 2023-10-30 |
09/11/239 November 2023 | Cessation of Keith Stanley Wade as a person with significant control on 2023-10-30 |
09/11/239 November 2023 | Statement of capital following an allotment of shares on 2023-10-30 |
07/07/237 July 2023 | Unaudited abridged accounts made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/09/2011 September 2020 | 31/01/20 UNAUDITED ABRIDGED |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/10/193 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/08/1830 August 2018 | 31/01/18 UNAUDITED ABRIDGED |
16/02/1816 February 2018 | SAIL ADDRESS CREATED |
16/02/1816 February 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM ELAN HOUSE PARK LANE CASTLE VALE BIRMINGHAM WEST MIDLANDS B35 6LJ |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041580300004 |
05/10/175 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/03/167 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA KAYE BENSON / 23/07/2015 |
10/03/1510 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA KAYE BENSON / 30/10/2014 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/03/1411 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/10/138 October 2013 | 29/09/13 STATEMENT OF CAPITAL GBP 6 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/03/137 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/02/1229 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
14/10/1114 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/02/1124 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STANLEY WADE / 04/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN PAUL WADE / 04/03/2010 |
04/03/104 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA KAYE BENSON / 04/03/2010 |
15/09/0915 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ |
03/03/093 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
01/03/081 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | LOCATION OF REGISTER OF MEMBERS |
05/02/085 February 2008 | NEW DIRECTOR APPOINTED |
18/12/0718 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/03/066 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
30/08/0330 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
04/03/034 March 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
13/03/0213 March 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02 |
27/02/0227 February 2002 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0122 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0128 February 2001 | NEW DIRECTOR APPOINTED |
28/02/0128 February 2001 | NEW SECRETARY APPOINTED |
28/02/0128 February 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | DIRECTOR RESIGNED |
19/02/0119 February 2001 | REGISTERED OFFICE CHANGED ON 19/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
19/02/0119 February 2001 | SECRETARY RESIGNED |
12/02/0112 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company