CHRISTOPHER KEATS LIMITED

Company Documents

DateDescription
09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/10/153 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANN JEFFERY / 31/07/2012

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LEANN JEFFERY / 31/07/2012

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LEANN JEFFERY / 01/06/2012

View Document

03/06/123 June 2012 REGISTERED OFFICE CHANGED ON 03/06/2012 FROM
43 PARADE HOUSE
135 THE PARADE HIGH STREET
WATFORD
HERTFORDSHIRE
WD17 1NS

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANN COOPS / 02/10/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANN COOPS / 02/10/2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CAROL JEFFERY / 01/01/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANN COOPS / 01/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANN COOPS / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANN COOPS / 25/11/2009

View Document

19/10/0919 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM
RAJ VISANA ACCOUNTANTS
PARADE HOUSE 135 THE PARADE
HIGH STREET WATFORD
HERTFORDSHIRE
WD17 1NS

View Document

26/11/0826 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEANN COOPS / 20/11/2006

View Document

26/11/0826 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM:
SUITE 43 - PARADE HOUSE
135 THE PARADE
WATFORD
HERTFORDSHIRE WD17 1NS

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04

View Document

21/09/0421 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM:
RELIANCE HOUSE
6 THEOBALD STREET
BOREHAMWOOD
HERTFORDSHIRE WD6 4SE

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 NC INC ALREADY ADJUSTED
26/06/00

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 ￯﾿ᄑ NC 1000/100900
26/06

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM:
THE OLD CHURCH
48 VERULAM ROAD
ST. ALBANS
HERTFORDSHIRE AL3 4DH

View Document

18/10/9918 October 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/11/9628 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/10/922 October 1992 S386 DISP APP AUDS 17/09/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/11/9128 November 1991 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 24/09/90; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM:
54/56 VICTORIA ST
ST. ALBANS
HERTS
AL1 3HZ

View Document

08/11/918 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/01/9125 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/10/8929 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/10/8916 October 1989 EXEMPTION FROM APPOINTING AUDITORS 010989

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8817 March 1988 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