KEITH MCKAY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-05-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

12/02/1912 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR SCARLETT MCKAY

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MISS SCARLETT MCKAY

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/11/1520 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/11/1420 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/11/1321 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM KERR

View Document

03/12/103 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCKAY / 09/10/2009

View Document

07/01/107 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN EVERITT KERR / 09/10/2009

View Document

30/10/0930 October 2009 COMPANY NAME CHANGED DEFACTO BLOODSTOCK LIMITED CERTIFICATE ISSUED ON 30/10/09

View Document

30/10/0930 October 2009 CHANGE OF NAME 21/10/2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0RA ENGLAND

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 12B TALISMAN BUSINESS CENTRE BICESTER OXFORDSHIRE OX26 6HR

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED CORNBURY EQUESTRIAN LIMITED CERTIFICATE ISSUED ON 27/06/07

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: EVERITT KERR & CO 12B TALISMAN BUSINESS CENTRE BICESTER OXFORDSHIRE OX26 6HR

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information