KEWELD LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a members' voluntary winding up

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Registered office address changed from Sadler Road Lincoln Industrial Park Doddington Road Lincoln LN6 3RS to The Chapel Bridge Street Driffield YO25 6DA on 2024-07-12

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Declaration of solvency

View Document

12/07/2412 July 2024 Appointment of a voluntary liquidator

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Satisfaction of charge 2 in full

View Document

24/11/2324 November 2023 Satisfaction of charge 1 in full

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Register inspection address has been changed from 21a Newland Lincoln LN1 1XP United Kingdom to Sadler Road Sadler Road Lincoln LN6 3RS

View Document

22/03/2322 March 2023 Register(s) moved to registered office address Sadler Road Lincoln Industrial Park Doddington Road Lincoln LN6 3RS

View Document

22/03/2322 March 2023 Register(s) moved to registered office address Sadler Road Lincoln Industrial Park Doddington Road Lincoln LN6 3RS

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / VELDA BARNES / 12/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VELDA CHRISTINA BARNES / 12/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOULDEN / 12/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/02/1515 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOULDEN / 15/02/2015

View Document

15/02/1515 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOULDEN / 20/11/2013

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MERLE DONALD

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY MERLE DONALD

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARDS

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MS VELDA CHRISTINA BARNES

View Document

07/03/147 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/02/1229 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/03/111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 ARTICLES OF ASSOCIATION

View Document

08/11/108 November 2010 ARTICLES OF ASSOCIATION

View Document

08/11/108 November 2010 ADOPT ARTICLES 25/10/2010

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED PETER HOULDEN

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MERLE DONALD

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/02/1022 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 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

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARDS / 15/02/2010

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/03/0513 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 ALTER MEM AND ARTS 05/03/92

View Document

27/03/9227 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/925 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information