KAYECO LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

05/07/245 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

13/06/2413 June 2024 Registration of charge 041580300005, created on 2024-06-12

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Change of details for Mrs Anita Kaye Benson as a person with significant control on 2023-10-30

View Document

09/11/239 November 2023 Cessation of Keith Stanley Wade as a person with significant control on 2023-10-30

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/09/2011 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/08/1830 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 SAIL ADDRESS CREATED

View Document

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

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM ELAN HOUSE PARK LANE CASTLE VALE BIRMINGHAM WEST MIDLANDS B35 6LJ

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041580300004

View Document

05/10/175 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANITA KAYE BENSON / 23/07/2015

View Document

10/03/1510 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANITA KAYE BENSON / 30/10/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 29/09/13 STATEMENT OF CAPITAL GBP 6

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STANLEY WADE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN PAUL WADE / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA KAYE BENSON / 04/03/2010

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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