KEYBRIDGE ASSOCIATES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Appointment of a voluntary liquidator |
28/02/2528 February 2025 | Declaration of solvency |
28/02/2528 February 2025 | Resolutions |
28/02/2528 February 2025 | Registered office address changed from 1 Hurle Road Clifton Bristol BS8 2SY to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2025-02-28 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-06 with updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2025-01-31 |
13/02/2513 February 2025 | Previous accounting period extended from 2024-08-04 to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/12/2416 December 2024 | Satisfaction of charge 2 in full |
16/12/2416 December 2024 | Satisfaction of charge 3 in full |
16/12/2416 December 2024 | Satisfaction of charge 1 in full |
18/11/2418 November 2024 | Resolutions |
19/10/2419 October 2024 | Change of share class name or designation |
19/10/2419 October 2024 | Statement of capital following an allotment of shares on 2024-09-06 |
19/10/2419 October 2024 | Memorandum and Articles of Association |
17/10/2417 October 2024 | Particulars of variation of rights attached to shares |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-08-04 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with updates |
30/10/2330 October 2023 | Termination of appointment of Rodney Ernest Bisiker as a director on 2023-10-29 |
30/10/2330 October 2023 | Director's details changed for Mr Nigel Cameron Howard Hooton on 2023-10-30 |
04/08/234 August 2023 | Annual accounts for year ending 04 Aug 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-08-04 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-06 with updates |
04/08/224 August 2022 | Annual accounts for year ending 04 Aug 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-08-04 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
04/08/214 August 2021 | Annual accounts for year ending 04 Aug 2021 |
04/05/204 May 2020 | 04/08/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
04/08/194 August 2019 | Annual accounts for year ending 04 Aug 2019 |
03/05/193 May 2019 | 04/08/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
04/08/184 August 2018 | Annual accounts for year ending 04 Aug 2018 |
24/04/1824 April 2018 | 04/08/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
04/08/174 August 2017 | Annual accounts for year ending 04 Aug 2017 |
03/05/173 May 2017 | 04/08/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts for year ending 04 Aug 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 4 August 2015 |
08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts for year ending 04 Aug 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 4 August 2014 |
10/02/1510 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
04/08/144 August 2014 | Annual accounts for year ending 04 Aug 2014 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 4 August 2013 |
07/02/147 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
04/08/134 August 2013 | Annual accounts for year ending 04 Aug 2013 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 4 August 2012 |
08/02/138 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM HOWARD HOUSE 199 A WHITELADIES ROAD CLIFTON BRISTOL BS8 2SB |
04/08/124 August 2012 | Annual accounts for year ending 04 Aug 2012 |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 4 August 2011 |
07/02/127 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 4 August 2010 |
15/02/1115 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 4 August 2009 |
16/02/1016 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 4 August 2008 |
01/04/091 April 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 4 August 2007 |
19/05/0819 May 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/06 |
01/04/071 April 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0514 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/04 |
27/03/0427 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0422 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 04/08/04 |
12/07/0312 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0326 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
17/02/0317 February 2003 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: CHURCH HILL COTTAGE, CHURCH LANE EAST HARPTREE BRISTOL BS40 6BE |
10/02/0310 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | SECRETARY RESIGNED |
06/02/036 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KEYBRIDGE ASSOCIATES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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