KEEFE RESTORATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-30

View Document

27/03/2327 March 2023 Amended micro company accounts made up to 2020-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053072270005

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053072270004

View Document

28/03/1928 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053072270003

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 26 HIGH STREET RICKMANSWORTH WD3 1ER ENGLAND

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053072270003

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR JASON PAUL KEEFE

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS SAMANTHA KEEFE

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY KEEFE / 03/12/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON PAUL KEEFE / 03/12/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 COMPANY NAME CHANGED G. A. KEEFE RESTORATIONS LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1012 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY KEEFE / 12/01/2010

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/0911 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 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