KEEPERS GATE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to Unit 4 Rossway Business Park Wharf Approach Walsall West Midlands WS9 8BX on 2025-06-11

View Document

11/06/2511 June 2025 Secretary's details changed for James Arthur Wharton on 2025-06-02

View Document

11/06/2511 June 2025 Director's details changed for Rafaquat Hussain on 2025-06-02

View Document

11/06/2511 June 2025 Director's details changed for James Arthur Wharton on 2025-06-02

View Document

11/06/2511 June 2025 Director's details changed for Peter Fergus Stirrat on 2025-06-02

View Document

11/06/2511 June 2025 Director's details changed for Matthew Phillip Jones on 2025-06-02

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

10/04/2510 April 2025 Secretary's details changed for James Arthur Wharton on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for James Arthur Wharton on 2025-04-10

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Director's details changed for Rafaquat Hussain on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for James Arthur Wharton on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for Peter Fergus Stirrat on 2023-01-01

View Document

01/06/231 June 2023 Director's details changed for Matthew Phillip Jones on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for Rafaquat Hussain on 2023-06-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 SECRETARY APPOINTED MR DAVID JAMES STEWART

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE POOLE

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR IAN HARROP

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG FREEMAN

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 26 April 2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES STEWART / 25/04/2012

View Document

21/05/1221 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE POOLE / 25/04/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MAXWELL FREEMAN / 25/04/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 26 April 2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM C/O ENOCH EVANS ST PAULS CHAMBERS 6-9 HATHERTON ROAD WALSALL WS1 1XS

View Document

12/05/1112 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 26 April 2010

View Document

17/10/1017 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'RORKE

View Document

19/05/1019 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED SUZANNE NORMA POOLE

View Document

21/01/1021 January 2010 SECRETARY APPOINTED SUZANNE POOLE

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED CRAIG MAXWELL FREEMAN

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED DAVID JAMES STEWART

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHAPMAN COPE

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 26 April 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR LISA FREEMAN

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED DR CHAPMAN BRIAN COPE

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUZANNE POOLE

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 26 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 26/04/08; CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 26 April 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/01

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/00

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/99

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/98

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/04/98; CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 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