KEITH POPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

07/09/207 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

23/08/1823 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM ARLINGTON HOUSE 48 ST PAULS ROAD CLIFTON BRISTOL BS8 1LP

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE POPLE / 31/12/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POPLE / 31/12/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE POPLE / 05/03/2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POPLE / 01/03/2015

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA POPLE / 22/12/2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY JUNE WATTS

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/01/147 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA POPLE / 22/12/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE POPLE / 22/12/2013

View Document

17/07/1317 July 2013 SECTION 519

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JEREMY POPLE / 27/03/2013

View Document

15/01/1315 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JEREMY POPLE / 01/12/2012

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD POPLE

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

30/01/1230 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

12/01/1112 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

11/01/1011 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; NO CHANGE OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

18/03/0818 March 2008 SECT 394 AUD RES

View Document

04/11/074 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: "CHARTERHOUSE" 3 BEACONSFIELD RD. WESTON-SUPER-MARE AVON BS23 1YE

View Document

15/12/0515 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/10/0027 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 25/10/99; NO CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 25/10/95; CHANGE OF MEMBERS

View Document

19/04/9519 April 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

22/11/9422 November 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/07/9416 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

09/08/909 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 SHARES AGREEMENT OTC

View Document

21/06/8921 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

16/05/8916 May 1989 NC INC ALREADY ADJUSTED

View Document

16/05/8916 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/04/89

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

19/11/8719 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

14/03/8714 March 1987 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

23/11/5123 November 1951 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