KELBURN ENGINEERING LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-31 with updates

View Document

07/11/247 November 2024 Cessation of Austin Molloy as a person with significant control on 2024-04-08

View Document

07/11/247 November 2024 Change of details for Mr. Michael Watson as a person with significant control on 2024-04-08

View Document

02/05/242 May 2024 Cancellation of shares. Statement of capital on 2024-04-08

View Document

01/05/241 May 2024 Termination of appointment of Austin Molloy as a director on 2024-04-08

View Document

29/04/2429 April 2024 Purchase of own shares.

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Document

08/01/248 January 2024 Purchase of own shares.

View Document

05/01/245 January 2024 Cancellation of shares. Statement of capital on 2023-12-11

View Document

28/12/2328 December 2023 Cancellation of shares. Statement of capital on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Mr. Michael Watson as a director on 2023-12-06

View Document

07/11/237 November 2023 Sub-division of shares on 2023-10-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

27/09/2327 September 2023 Satisfaction of charge 037904600002 in full

View Document

27/09/2327 September 2023 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Notification of Michael Watson as a person with significant control on 2022-11-11

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

10/03/2310 March 2023 Cessation of John Watson as a person with significant control on 2022-11-11

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR AUSTIN MOLLOY / 06/04/2016

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTIN MOLLOY

View Document

14/09/1714 September 2017 CESSATION OF AUSTIN MOLLOY AS A PSC

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WATSON / 06/04/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOLDEN

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037904600002

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Document

24/07/1324 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/06/1227 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/08/111 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/06/0120 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/08/00

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 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