KEDEL LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
05/06/255 June 2025 New | Confirmation statement made on 2024-10-29 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Lewis Walch as a secretary on 2023-06-29 |
03/07/233 July 2023 | Appointment of Julie Walch as a secretary on 2023-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Cessation of Kieran Walch as a person with significant control on 2023-05-05 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Termination of appointment of Kieran Walch as a director on 2023-05-05 |
31/05/2331 May 2023 | Appointment of Mr Lewis John Walch as a director on 2023-05-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
07/02/227 February 2022 | Change of details for Mr Kieran Walch as a person with significant control on 2021-12-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
09/10/199 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
29/08/1929 August 2019 | PREVSHO FROM 31/12/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/04/1721 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071246520003 |
09/03/179 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR LEWIS WALCH / 09/03/2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/11/1427 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/10/1430 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/03/1414 March 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
13/01/1413 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
13/01/1413 January 2014 | SAIL ADDRESS CREATED |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN WALCH / 26/03/2012 |
27/03/1227 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 41 RUSKIN AVENUE COLNE LANCASHIRE BB8 9RP ENGLAND |
24/11/1124 November 2011 | APPOINTMENT TERMINATED, DIRECTOR LEWIS WALCH |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/04/111 April 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
29/03/1129 March 2011 | CURRSHO FROM 12/01/2012 TO 31/03/2011 |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 12 January 2011 |
05/02/115 February 2011 | PREVSHO FROM 31/01/2011 TO 12/01/2011 |
13/01/1013 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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