C.W. KELLOCK & CO. LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Registered office address changed from 51 C/O Eggar Forrester Ltd 51 Moorgate London EC2R 6BH United Kingdom to 51 Moorgate London EC2R 6BH on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from 51 Moorgate London EC2R 6BH England to 51 C/O Eggar Forrester Moorgate London EC2R 6BH on 2024-06-17

View Document

23/05/2423 May 2024 Registered office address changed from City Tower C/O Eggar Forrester 40 Basinghall Street London EC2V 5DE England to 51 C/O Eggar Forrester Ltd 51 Moorgate London EC2R 6BH on 2024-05-23

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Termination of appointment of Rakesh Zaveri as a secretary on 2023-09-30

View Document

10/05/2310 May 2023 Registered office address changed from C/O Eggar Forrester Group, Level 17 Dashwood House Old Broad Street London EC2M 1QS England to City Tower 40 Basinghall Street London EC2V 5DE on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England to City Tower C/O Eggar Forrester 40 Basinghall Street London EC2V 5DE on 2023-05-10

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA CATHERINE TALBOT WILLCOX / 01/01/2020

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MS ALEXANDRA CATHERINE TALBOT WILLCOX

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM SECOND FLOOR EDEN HOUSE 23/25 WILSON STREET LONDON EC2M 2TE

View Document

28/01/1628 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRACE

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR DAVID SLATER

View Document

06/02/126 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MS CLAIRE HAMILTON HORSLEY

View Document

01/02/111 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SECOND FLOOR EDEN HOUSE 23/25 WILSON STREET LONDON EC2M 2SN

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM FIRST FLOOR SCOTIA HOUSE 33 FINSBURY SQUARE LONDON EC2A 1PL

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: RODWELL HOUSE MIDDLESEX STREET LONDON E1 7HD

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 AUDITOR'S RESIGNATION

View Document

08/02/018 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

18/03/8818 March 1988 REGISTERED OFFICE CHANGED ON 18/03/88 FROM: 27/31, ST MARY PLACE, LONDON EC3

View Document

16/03/8816 March 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/8816 March 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 150288

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

04/03/874 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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