KEYBRIDGE ASSOCIATES LTD

Company Documents

DateDescription
28/02/2528 February 2025 Appointment of a voluntary liquidator

View Document

28/02/2528 February 2025 Declaration of solvency

View Document

28/02/2528 February 2025 Resolutions

View Document

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

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

13/02/2513 February 2025 Previous accounting period extended from 2024-08-04 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/12/2416 December 2024 Satisfaction of charge 2 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 3 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 1 in full

View Document

18/11/2418 November 2024 Resolutions

View Document

19/10/2419 October 2024 Change of share class name or designation

View Document

19/10/2419 October 2024 Statement of capital following an allotment of shares on 2024-09-06

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Particulars of variation of rights attached to shares

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-08-04

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

30/10/2330 October 2023 Termination of appointment of Rodney Ernest Bisiker as a director on 2023-10-29

View Document

30/10/2330 October 2023 Director's details changed for Mr Nigel Cameron Howard Hooton on 2023-10-30

View Document

04/08/234 August 2023 Annual accounts for year ending 04 Aug 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-08-04

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

04/08/224 August 2022 Annual accounts for year ending 04 Aug 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-04

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

04/08/214 August 2021 Annual accounts for year ending 04 Aug 2021

View Accounts

04/05/204 May 2020 04/08/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

04/08/194 August 2019 Annual accounts for year ending 04 Aug 2019

View Accounts

03/05/193 May 2019 04/08/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

04/08/184 August 2018 Annual accounts for year ending 04 Aug 2018

View Accounts

24/04/1824 April 2018 04/08/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

04/08/174 August 2017 Annual accounts for year ending 04 Aug 2017

View Accounts

03/05/173 May 2017 04/08/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts for year ending 04 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 4 August 2015

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts for year ending 04 Aug 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 4 August 2014

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts for year ending 04 Aug 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 4 August 2013

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

04/08/134 August 2013 Annual accounts for year ending 04 Aug 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 4 August 2012

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM HOWARD HOUSE 199 A WHITELADIES ROAD CLIFTON BRISTOL BS8 2SB

View Document

04/08/124 August 2012 Annual accounts for year ending 04 Aug 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 4 August 2011

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 4 August 2010

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 4 August 2009

View Document

16/02/1016 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 4 August 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 4 August 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/04

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 04/08/04

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: CHURCH HILL COTTAGE, CHURCH LANE EAST HARPTREE BRISTOL BS40 6BE

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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