KEELING NUTTALL LIMITED
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Second filing of Confirmation Statement dated 2025-02-22 |
05/03/255 March 2025 | Director's details changed for Mrs Janet Elizabeth Alice Keeling on 2025-03-04 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
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 |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
29/02/2429 February 2024 | Termination of appointment of Henry Charles Vaughan Keeling as a director on 2023-11-22 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-04-05 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-04-05 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-04-05 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
07/02/207 February 2020 | 05/04/19 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
05/12/185 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089151750001 |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
20/12/1720 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | 27/02/17 Statement of Capital gbp 100 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
14/03/1614 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
13/04/1513 April 2015 | PREVEXT FROM 28/02/2015 TO 05/04/2015 |
26/03/1526 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
20/03/1420 March 2014 | ADOPT ARTICLES 17/03/2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH ALICE NUTTALL / 27/02/2014 |
27/02/1427 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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