KELBURN ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-08-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-10-31 with updates |
07/11/247 November 2024 | Cessation of Austin Molloy as a person with significant control on 2024-04-08 |
07/11/247 November 2024 | Change of details for Mr. Michael Watson as a person with significant control on 2024-04-08 |
02/05/242 May 2024 | Cancellation of shares. Statement of capital on 2024-04-08 |
01/05/241 May 2024 | Termination of appointment of Austin Molloy as a director on 2024-04-08 |
29/04/2429 April 2024 | Purchase of own shares. |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-08-31 |
20/02/2420 February 2024 | Registered office address changed from C/O Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to Tuite Tang Wong 15 the Broadway Woodford Green Essex IG8 0HL on 2024-02-20 |
08/01/248 January 2024 | Purchase of own shares. |
05/01/245 January 2024 | Cancellation of shares. Statement of capital on 2023-12-11 |
28/12/2328 December 2023 | Cancellation of shares. Statement of capital on 2023-12-11 |
12/12/2312 December 2023 | Appointment of Mr. Michael Watson as a director on 2023-12-06 |
07/11/237 November 2023 | Sub-division of shares on 2023-10-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
27/09/2327 September 2023 | Satisfaction of charge 037904600002 in full |
27/09/2327 September 2023 | Satisfaction of charge 1 in full |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
13/03/2313 March 2023 | Notification of Michael Watson as a person with significant control on 2022-11-11 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
10/03/2310 March 2023 | Cessation of John Watson as a person with significant control on 2022-11-11 |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-14 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-08-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-14 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/05/2129 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/06/205 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
10/06/1910 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR AUSTIN MOLLOY / 06/04/2016 |
14/09/1714 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTIN MOLLOY |
14/09/1714 September 2017 | CESSATION OF AUSTIN MOLLOY AS A PSC |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN WATSON / 06/04/2016 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/03/178 March 2017 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOLDEN |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
29/09/1529 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037904600002 |
14/09/1514 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
14/07/1514 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/08/1428 August 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C/O BROUGHTON TUITE TAN & CO 168/172 OLD STREET LONDON EC1V 9BP |
24/07/1324 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
27/06/1227 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
01/08/111 August 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
10/05/1110 May 2011 | 31/08/10 TOTAL EXEMPTION FULL |
21/07/1021 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
26/05/1026 May 2010 | 31/08/09 TOTAL EXEMPTION FULL |
24/06/0924 June 2009 | 31/08/08 TOTAL EXEMPTION FULL |
23/06/0923 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS |
24/06/0824 June 2008 | 31/08/07 TOTAL EXEMPTION FULL |
09/07/079 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
04/08/064 August 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
03/08/053 August 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
04/07/054 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
22/06/0422 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
10/06/0410 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | DIRECTOR RESIGNED |
04/07/034 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
27/06/0327 June 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
29/08/0229 August 2002 | NEW DIRECTOR APPOINTED |
19/08/0219 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
28/06/0228 June 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
05/07/015 July 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
04/07/014 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 |
20/06/0120 June 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/08/00 |
01/05/011 May 2001 | DIRECTOR RESIGNED |
31/10/0031 October 2000 | DIRECTOR RESIGNED |
16/08/0016 August 2000 | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
21/03/0021 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
29/02/0029 February 2000 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: C/O BROUGHTON TUITE TAN & CO YEOMAN HOUSE 168/172 OLD STREET LONDON EC1V 9BP |
20/07/9920 July 1999 | NEW DIRECTOR APPOINTED |
20/07/9920 July 1999 | NEW DIRECTOR APPOINTED |
07/07/997 July 1999 | NEW DIRECTOR APPOINTED |
07/07/997 July 1999 | NEW SECRETARY APPOINTED |
07/07/997 July 1999 | REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
29/06/9929 June 1999 | SECRETARY RESIGNED |
16/06/9916 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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