KEA CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 NewRegistered office address changed from 43 Ripon Hall Avenue Ramsbottom Bury BL0 9RE England to 6 Tor Avenue Greenmount Bury BL8 4HG on 2025-06-22

View Document

22/06/2522 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Registered office address changed from 10 10 Mercer’S Road Heywood Heywood OL10 2NP United Kingdom to 43 Ripon Hall Avenue Ramsbottom Bury BL0 9RE on 2023-08-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 10 10 MERCERS ROAD HEYWOOD HEYWOOD OL10 2NP ENGLAND

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 1 VINE FOLD PARKFIELD ROAD NORTH NEW MOSTON MANCHESTER LANCASHIRE M40 3TG

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

08/11/138 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED WILLIAM KENWORTHY

View Document

18/08/1118 August 2011 SECRETARY APPOINTED WILLIAM KENWORTHY

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES FIELD

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY PAULA FIELD

View Document

08/09/108 September 2010 DIRECTOR APPOINTED JAMES ROBERT FIELD

View Document

08/09/108 September 2010 TERMINATE SEC APPOINTMENT

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENWORTHY

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 16 DORSET AVENUE DIGGLE OLDHAM OL3 5PL ENGLAND

View Document

08/09/108 September 2010 SECRETARY APPOINTED PAULA FIELD

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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