KELLARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr John Harry Brogden on 2025-05-02

View Document

05/06/255 June 2025 Appointment of Mr John Harry Brogden as a director on 2023-03-02

View Document

05/06/255 June 2025 Director's details changed for Mr John Harry Goss on 2025-05-02

View Document

04/06/254 June 2025 Registration of charge 041733220003, created on 2025-05-29

View Document

23/05/2523 May 2025 Satisfaction of charge 041733220002 in full

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

18/02/2518 February 2025 Full accounts made up to 2024-07-31

View Document

24/04/2424 April 2024 Full accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

01/05/231 May 2023 Full accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

29/04/2129 April 2021 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR DAVID ANTHONY FRANCIS

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DUCE

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041733220002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/15

View Document

08/06/188 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/16

View Document

15/05/1815 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY PENELOPE ALDOUS

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ALDOUS

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR JASON JAMES MAGUIRE JNR

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALDOUS

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM, UNIT 14 RUGBY PARK, BLETCHLEY ROAD HEATON MERSEY IND, EST STOCKPORT, CHESHIRE, SK4 3EJ

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR JASON JAMES MAGUIRE SNR

View Document

01/05/181 May 2018 CESSATION OF PENELOPE JANE ALDOUS AS A PSC

View Document

01/05/181 May 2018 CESSATION OF CHARLES FRANK ALDOUS AS A PSC

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDENS INVESTMENTS LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES FRANK ALDOUS / 06/04/2016

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JANE ALDOUS

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/09/1729 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MRS PENELOPE JANE ALDOUS

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DEAN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1313 November 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/04/1019 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THORNTON DEAN / 06/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANK ALDOUS / 06/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALDOUS / 06/03/2009

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ALDOUS / 06/03/2009

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 66 JERSEY STREET, MANCHESTER, M4 6JQ

View Document

28/03/0728 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: CHESTER HOUSE, 11/13 SAINT PETERS STREET, ASHTON UNDER LYNE, LANCASHIRE OL6 7TG

View Document

06/03/016 March 2001 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