KELLER,BRYANT & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-05

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

22/12/2222 December 2022 Change of details for Mr Edward Russell Boyle as a person with significant control on 2022-02-08

View Document

22/12/2222 December 2022 Change of details for Mr Edward Russell Boyle as a person with significant control on 2022-12-05

View Document

20/12/2220 December 2022 Notification of Sarah Mary Boyle as a person with significant control on 2022-08-08

View Document

06/12/226 December 2022 Change of details for a person with significant control

View Document

05/12/225 December 2022 Director's details changed for Mrs Sarah Mary Boyle on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Mr Edward Russell Boyle on 2022-12-05

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/09/195 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD RUSSELL BOYLE / 02/01/2019

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMESON WHITE / 22/12/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMESON WHITE / 22/12/2015

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR THELMA BOYLE

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS SARAH MARY BOYLE

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMESON WHITE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RUSSELL BOYLE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA DOROTHY BOYLE / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 29 LUDGATE HILL 3RD FLOOR LONDON EC4M 7JE

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 21-22 QUEENS TERRACE SOUTHAMPTON SO14 3PD

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 AUDITOR'S RESIGNATION

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/03/9520 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

14/04/9414 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/01/9313 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/12/903 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

21/01/8721 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/01/6329 January 1963 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