KEITH PULVER & COMPANY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewApplication to strike the company off the register

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

04/02/244 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-12-31

View Document

01/01/221 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Registered office address changed from C/O Hillier Hopkins Llp 51 Clarendon Road First Floor, Radius House Watford WD17 1HP England to 7 Dowry Walk Watford Herts WD17 4TG on 2021-10-02

View Document

28/09/2128 September 2021 Withdraw the company strike off application

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

22/07/1922 July 2019 CESSATION OF KEITH ANDREW PULVER AS A PSC

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN DEANNE PULVER / 30/06/2019

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DEANNE PULVER / 05/12/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS KAREN DEANNE PULVER / 04/12/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW PULVER / 05/12/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MRS KAREN DEANNE PULVER / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DEANNE PULVER / 04/12/2017

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM REAR OFFICE, 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 1EE

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

25/02/1325 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MRS KAREN DEANNE PULVER

View Document

12/05/1012 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW PULVER / 01/10/2009

View Document

07/12/097 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRES WD23 1AJ

View Document

24/03/0924 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY KAREN PULVER

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 EXEMPTION FROM APPOINTING AUDITORS 14/09/94

View Document

03/04/953 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

02/12/932 December 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