KELLY FORMWORK (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Roderick Charles Watson as a director on 2025-07-23

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

20/03/2520 March 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Amended total exemption full accounts made up to 2023-06-30

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Termination of appointment of Daryll Brendan Kelly as a director on 2023-08-14

View Document

15/08/2315 August 2023 Termination of appointment of Joanne Kelly as a secretary on 2023-08-14

View Document

04/08/234 August 2023 Appointment of Shaun Gerard Friel as a director on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Roderick Charles Watson as a director on 2023-08-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Registration of charge 054585010002, created on 2022-01-26

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYLL BRENDAN KELLY / 03/10/2017

View Document

03/10/173 October 2017 SECRETARY'S CHANGE OF PARTICULARS / JOANNE KELLY / 03/10/2017

View Document

01/07/171 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/05/14

View Document

01/07/171 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/05/16

View Document

01/07/171 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/05/15

View Document

01/07/171 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/05/13

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/10/1631 October 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/165 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR CIARAN KELLY CONSTRUCTION LIMITED

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR R DEAN CONSTRUCTION LIMITED

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR SGF CONSTRUCTION (UK) LIMITED

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MCKENNA CONSTRUCTION LIMITED

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM, FIRST FLOOR 16 MASSETTS ROAD, HORLEY, SURREY, RH6 7DE

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/07/1531 July 2015 CORPORATE DIRECTOR APPOINTED MARK MCKENNA CONSTRUCTION LIMITED

View Document

31/07/1531 July 2015 CORPORATE DIRECTOR APPOINTED R DEAN CONSTRUCTION LIMITED

View Document

31/07/1531 July 2015 CORPORATE DIRECTOR APPOINTED CIARAN KELLY CONSTRUCTION LIMITED

View Document

31/07/1531 July 2015 CORPORATE DIRECTOR APPOINTED SGF CONSTRUCTION (UK) LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM, OAKWOOD HOUSE GUILDFORD ROAD, BUCKS GREEN, HORSHAM, WEST SUSSEX, RH12 3JJ

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, SANFORD HOUSE, MEDWIN WALK, HORSHAM, WEST SUSSEX, RH12 1AG

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED JOANNE KELLY

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 127B THE RIDGEWAY, NORTH CHINGFORD, E4 6QU

View Document

10/01/0610 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

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