KEEFER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Director's details changed for Mr John Mcconnell on 2024-07-01

View Document

01/07/241 July 2024 Change of details for Mr John Mcconnell as a person with significant control on 2024-07-01

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Cessation of Keeley Mcconnell as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from 2 Wheeleys Road Birmingham B15 2LD England to 66B Smith Street Warwick CV34 4HU on 2024-01-12

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Director's details changed for Mr John Mcconnell on 2021-08-04

View Document

04/08/214 August 2021 Change of details for Mrs Keeley Mcconnell as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Change of details for Mr John Mcconnell as a person with significant control on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MRS KEELEY MCCONNELL / 06/04/2016

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MCCONNELL / 06/04/2016

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 6 HAYCROFT ROAD OLD TOWN STEVENAGE HERTFORDSHIRE SG1 3JJ ENGLAND

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY TRS SECRETARIES LIMITED

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

02/05/182 May 2018 CORPORATE SECRETARY APPOINTED TRS SECRETARIES LIMITED

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 15/03/12 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1320 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY FOREMANS COMPANY SERVICES LIMITED

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCONNELL / 01/06/2012

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCONNELL / 24/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 20/03/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED CREST PSC 2889 LIMITED CERTIFICATE ISSUED ON 27/07/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information