KEEPMOAT SITE SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Mark Richard Priest as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Mark John Dilley as a director on 2024-09-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

29/10/2129 October 2021 Satisfaction of charge 018331640010 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 018331640009 in full

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/12/1416 December 2014 ADOPT ARTICLES 28/11/2014

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/07/135 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN THIRLWALL

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON

View Document

05/09/125 September 2012 DIRECTOR APPOINTED DAVID SHERIDAN

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BRANDON

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/04/1223 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1211 April 2012 RESTATEMENT INTERCREDITOR DEBENTURE AGREEMENTS DIRS AUTHORIYT CONFLICT OF INTEREST 23/02/2012

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNT

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S PARTICULARS DAVID BLUNT

View Document

10/12/0810 December 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/09/082 September 2008 COMPANY NAME CHANGED CHEVRON SITE SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/08

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: C/O KEEPMOAT PLC THE WATERFRONT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: KEEPMOAT PLC HEAVENS WALK DONCASTER DN4 5HZ

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: HEAVENS WALK DONCASTER SOUTH YORKSHIRE DN4 5HZ

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: WADWORTH HALL DONCASTER DN11 9BA

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: TOWN END INDUSTRIAL ESTATE OFF YORK ROAD DONCASTER SOUTH YORKSHIRE DN5 8AR

View Document

11/05/9811 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/986 April 1998 COMPANY NAME CHANGED CHEVRON PLANT LIMITED CERTIFICATE ISSUED ON 07/04/98

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/08/898 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/11/883 November 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 04/05/88 FULL LIST NOF

View Document

09/06/889 June 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/06/889 June 1988 DIRECTOR RESIGNED

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: G OFFICE CHANGED 06/08/87 4 REGENT TERRACE SOUTH PARADE DONCASTER DN1 2EF

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/08/861 August 1986 ANNUAL RETURN MADE UP TO 15/01/86

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