A & R KEIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

21/10/2221 October 2022 Change of details for Captin Robert Keir as a person with significant control on 2022-10-21

View Document

19/10/2219 October 2022 Change of details for Mrs Angela Mary Keir as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mrs Angela Mary Keir as a person with significant control on 2022-10-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN ROBERT KEIR / 10/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HELEN MARY KEIR / 10/09/2019

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / CAPTIN ROBERT KEIR / 10/09/2019

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA MARY KEIR / 10/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 SUB-DIVISION 06/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

27/02/1327 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

24/02/1224 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALICE KEIR

View Document

03/06/113 June 2011 DIRECTOR APPOINTED CAPTAIN ROBERT KEIR

View Document

02/06/112 June 2011 CHANGE OF NAME 20/05/2011

View Document

02/06/112 June 2011 COMPANY NAME CHANGED KEIR HOMES LIMITED CERTIFICATE ISSUED ON 02/06/11

View Document

03/03/113 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HELEN MARY KEIR / 10/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE KEIR / 10/02/2010

View Document

03/03/103 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HELEN MARY KEIR / 10/02/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 PARTIC OF MORT/CHARGE *****

View Document

28/02/0728 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

08/03/068 March 2006 PARTIC OF MORT/CHARGE *****

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 PARTIC OF MORT/CHARGE *****

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 14 COTTONS CORNER, LETHAM GRANGE ARBROATH ANGUS DD11 4QD

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 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