KEY TEXTILES LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-05-26 with updates |
09/06/259 June 2025 New | Notification of Kellie Jayne Moran as a person with significant control on 2024-09-27 |
09/06/259 June 2025 New | Change of details for Mr Michael Austin Vincent Moran as a person with significant control on 2024-09-27 |
19/05/2519 May 2025 | Termination of appointment of Shaune Michael Moran as a director on 2024-09-23 |
19/05/2519 May 2025 | Notification of Michael Austin Vincent Moran as a person with significant control on 2024-09-23 |
19/05/2519 May 2025 | Cessation of Shaune Michael Moran as a person with significant control on 2024-09-23 |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
27/09/2427 September 2024 | Appointment of Mrs Kellie Jayne Moran as a director on 2024-09-25 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-05-31 |
23/09/2423 September 2024 | Appointment of Mr Michael Austin Vincent Moran as a director on 2024-08-26 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-26 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-05-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-26 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/11/2027 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/11/1912 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/10/1812 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/08/179 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, SECRETARY KBS CORPORATE SERVICES LIMITED |
15/06/1615 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | CORPORATE SECRETARY APPOINTED KBS CORPORATE SERVICES LIMITED |
28/05/1328 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
28/05/1328 May 2013 | APPOINTMENT TERMINATED, SECRETARY CANON SECRETARIES LIMITED |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
07/06/127 June 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANON SECRETARIES LIMITED / 25/05/2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANON SECRETARIES LIMITED / 25/05/2010 |
26/05/1026 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUNE MICHAEL MORAN / 25/05/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM KBS PARTNERSHIP LLP, MARKET STREET, WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA |
29/05/0929 May 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: MONTGOMERY CHAMBERS 22 HARDWICK STREET BUXTON DERBYSHIRE SK17 6DH |
02/06/062 June 2006 | LOCATION OF DEBENTURE REGISTER |
02/06/062 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
04/05/034 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
04/05/034 May 2003 | DIRECTOR RESIGNED |
01/03/031 March 2003 | SECRETARY RESIGNED |
01/03/031 March 2003 | NEW SECRETARY APPOINTED |
08/11/028 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
29/11/0129 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
21/11/0121 November 2001 | NEW DIRECTOR APPOINTED |
21/11/0121 November 2001 | DIRECTOR RESIGNED |
13/06/0113 June 2001 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
11/07/0011 July 2000 | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
09/02/009 February 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
29/07/9929 July 1999 | RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS |
22/05/9922 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/9910 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
24/02/9924 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/9924 February 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/06/9812 June 1998 | RETURN MADE UP TO 25/05/98; CHANGE OF MEMBERS |
02/06/982 June 1998 | NEW DIRECTOR APPOINTED |
02/06/982 June 1998 | DIRECTOR RESIGNED |
01/04/981 April 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
06/08/976 August 1997 | NEW SECRETARY APPOINTED |
28/07/9728 July 1997 | RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS |
11/06/9711 June 1997 | NEW DIRECTOR APPOINTED |
08/06/978 June 1997 | DIRECTOR RESIGNED |
08/06/978 June 1997 | NEW DIRECTOR APPOINTED |
08/06/978 June 1997 | DIRECTOR RESIGNED |
08/08/968 August 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
11/07/9611 July 1996 | RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS |
29/05/9629 May 1996 | REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 70 REDHILL DRIVE BREDBURY,STOCKPORT CHESHIRE SK6 2HQ |
23/04/9623 April 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/04/9623 April 1996 | SECRETARY RESIGNED |
30/08/9530 August 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/08/9522 August 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/08/9522 August 1995 | REGISTERED OFFICE CHANGED ON 22/08/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX |
25/05/9525 May 1995 | 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