KEELING CATERING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Previous accounting period extended from 2025-03-29 to 2025-03-31 |
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-03-31 |
14/04/2514 April 2025 | Termination of appointment of Greg Keeling as a director on 2025-01-31 |
14/04/2514 April 2025 | Termination of appointment of Thomas Keeling Jnr as a director on 2025-01-31 |
29/03/2529 March 2025 | Current accounting period shortened from 2024-03-30 to 2024-03-29 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2431 March 2024 | Current accounting period shortened from 2023-03-31 to 2023-03-30 |
25/02/2425 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
01/04/231 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
14/02/2314 February 2023 | Director's details changed for Mr Thomas Keeling on 2023-01-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
08/01/188 January 2018 | DIRECTOR APPOINTED MR GREG KEELING |
08/01/188 January 2018 | DIRECTOR APPOINTED MR THOMAS KEELING JNR |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 41 ROSEMOOR GARDENS APPLETON WARRINGTON WA4 5RF |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/12/1627 December 2016 | PREVEXT FROM 28/03/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1529 December 2015 | PREVSHO FROM 29/03/2015 TO 28/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/03/1522 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/03/159 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
29/12/1429 December 2014 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/03/1429 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/145 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
29/12/1329 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 90 ALBERT ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2PG |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | 01/04/12 STATEMENT OF CAPITAL GBP 6 |
28/02/1328 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/01/1331 January 2013 | 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 |
18/02/1218 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1117 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEELING / 01/02/2011 |
17/02/1117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JANICE DESME KEELING / 01/02/2011 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEELING / 01/10/2009 |
09/03/109 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
26/02/1026 February 2010 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG |
04/03/094 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/08/0525 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/0525 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/051 April 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/02/0414 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/06/027 June 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
18/03/0218 March 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | SECRETARY RESIGNED |
12/02/0112 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KEELING CATERING ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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