KELLER CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-13 with updates |
16/05/2416 May 2024 | Appointment of Ms Alison Jayne Franklin as a secretary on 2024-05-03 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Change of details for Mr Andrew William Keller as a person with significant control on 2023-03-07 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-13 with updates |
07/03/237 March 2023 | Cessation of Andrew Keller as a person with significant control on 2023-03-07 |
07/03/237 March 2023 | Notification of Andrew William Keller as a person with significant control on 2023-03-07 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Registration of charge 051219850008, created on 2022-12-02 |
08/12/228 December 2022 | Registration of charge 051219850007, created on 2022-12-02 |
25/11/2225 November 2022 | Satisfaction of charge 5 in full |
25/11/2225 November 2022 | Satisfaction of charge 051219850006 in full |
25/11/2225 November 2022 | Satisfaction of charge 4 in full |
25/11/2225 November 2022 | Satisfaction of charge 2 in full |
23/09/2223 September 2022 | All of the property or undertaking has been released from charge 1 |
23/09/2223 September 2022 | Satisfaction of charge 1 in full |
08/04/228 April 2022 | Change of details for Mr Andrew Keller as a person with significant control on 2022-01-01 |
07/04/227 April 2022 | Change of details for Mr Mark Keller as a person with significant control on 2022-01-01 |
06/04/226 April 2022 | Director's details changed for Mr Andrew William Keller on 2022-01-01 |
06/04/226 April 2022 | Change of details for Mr Andrew Keller as a person with significant control on 2022-01-01 |
31/03/2231 March 2022 | Change of details for Mr Mark Keller as a person with significant control on 2022-03-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW KELLER / 17/06/2020 |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK KELLER / 17/06/2020 |
17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KELLER / 17/06/2020 |
17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM KELLER / 17/06/2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, SECRETARY JOANNE KELLER |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM KELLER / 10/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KELLER / 10/05/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW KELLER / 10/05/2019 |
13/05/1913 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE KELLER / 10/05/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK KELLER / 10/05/2019 |
31/01/1931 January 2019 | CHANGE CORPORATE AS SECRETARY |
31/01/1931 January 2019 | CHANGE CORPORATE AS DIRECTOR |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH ENGLAND |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM C/O C/O CHARNWOOD ACCOUNTANTS THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
13/05/1613 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
28/04/1628 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051219850006 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
13/05/1513 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
13/05/1413 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
15/05/1315 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
17/05/1217 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
10/05/1110 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
16/09/1016 September 2010 | ALTER MEMORANDUM 19/08/2010 |
25/08/1025 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
12/05/1012 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 1 LONG HEDGE LANE, WORTHINGTON ASHBY DE LA ZOUCH LEICS LE65 1RL |
02/06/092 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
08/06/078 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/075 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0724 March 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06 |
04/08/064 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/064 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/05/0426 May 2004 | S252 DISP LAYING ACC 17/05/04 |
26/05/0426 May 2004 | NEW DIRECTOR APPOINTED |
26/05/0426 May 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
26/05/0426 May 2004 | S366A DISP HOLDING AGM 17/05/04 |
26/05/0426 May 2004 | NEW DIRECTOR APPOINTED |
26/05/0426 May 2004 | NEW SECRETARY APPOINTED |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | SECRETARY RESIGNED |
07/05/047 May 2004 | 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