KEELING NUTTALL LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Second filing of Confirmation Statement dated 2025-02-22

View Document

05/03/255 March 2025 Director's details changed for Mrs Janet Elizabeth Alice Keeling on 2025-03-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

04/03/254 March 2025 Registered office address changed from Hayne Farm Dulford Cullompton Devon EX15 2ED to 22 Chancery Lane London WC2A 1LS on 2025-03-04

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Henry Charles Vaughan Keeling as a director on 2023-11-22

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-04-05

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

07/02/207 February 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

05/12/185 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089151750001

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 27/02/17 Statement of Capital gbp 100

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/03/1614 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/04/1513 April 2015 PREVEXT FROM 28/02/2015 TO 05/04/2015

View Document

26/03/1526 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

20/03/1420 March 2014 ADOPT ARTICLES 17/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH ALICE NUTTALL / 27/02/2014

View Document

27/02/1427 February 2014 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