KEAVMAN CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-04 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-04 with updates |
19/03/2419 March 2024 | Notification of Christine Keaveney as a person with significant control on 2024-01-14 |
19/03/2419 March 2024 | Notification of Eugene Keaveney as a person with significant control on 2024-01-14 |
19/03/2419 March 2024 | Withdrawal of a person with significant control statement on 2024-03-19 |
18/03/2418 March 2024 | Termination of appointment of Bernard Mannion as a director on 2024-01-31 |
15/03/2415 March 2024 | Purchase of own shares. |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
14/03/2414 March 2024 | Cancellation of shares. Statement of capital on 2024-01-14 |
01/02/241 February 2024 | Memorandum and Articles of Association |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-04 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Satisfaction of charge 1 in full |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
22/12/1922 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
08/03/188 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / EUGENE KEAVENEY / 07/03/2018 |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE KEAVENEY / 07/03/2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/03/048 March 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/06/0327 June 2003 | REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 81 DARWIN STREET HIGHGATE BIRMINGHAM B12 0TP |
02/06/032 June 2003 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 60 EDENBRIDGE ROAD BIRMINGHAM WEST MIDLANDS B28 8PU |
08/04/038 April 2003 | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/07/0217 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0219 March 2002 | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
20/03/0120 March 2001 | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS |
04/12/004 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
04/12/004 December 2000 | EXEMPTION FROM APPOINTING AUDITORS 06/04/00 |
29/03/0029 March 2000 | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS |
16/04/9916 April 1999 | REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 10 WESTRIDGE ROAD BIRMINGHAM B13 0DT |
09/04/999 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/04/999 April 1999 | NEW DIRECTOR APPOINTED |
14/03/9914 March 1999 | SECRETARY RESIGNED |
14/03/9914 March 1999 | REGISTERED OFFICE CHANGED ON 14/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
14/03/9914 March 1999 | DIRECTOR RESIGNED |
04/03/994 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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