KELLER CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

16/05/2416 May 2024 Appointment of Ms Alison Jayne Franklin as a secretary on 2024-05-03

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Change of details for Mr Andrew William Keller as a person with significant control on 2023-03-07

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

07/03/237 March 2023 Cessation of Andrew Keller as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Notification of Andrew William Keller as a person with significant control on 2023-03-07

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Registration of charge 051219850008, created on 2022-12-02

View Document

08/12/228 December 2022 Registration of charge 051219850007, created on 2022-12-02

View Document

25/11/2225 November 2022 Satisfaction of charge 5 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 051219850006 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 4 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 2 in full

View Document

23/09/2223 September 2022 All of the property or undertaking has been released from charge 1

View Document

23/09/2223 September 2022 Satisfaction of charge 1 in full

View Document

08/04/228 April 2022 Change of details for Mr Andrew Keller as a person with significant control on 2022-01-01

View Document

07/04/227 April 2022 Change of details for Mr Mark Keller as a person with significant control on 2022-01-01

View Document

06/04/226 April 2022 Director's details changed for Mr Andrew William Keller on 2022-01-01

View Document

06/04/226 April 2022 Change of details for Mr Andrew Keller as a person with significant control on 2022-01-01

View Document

31/03/2231 March 2022 Change of details for Mr Mark Keller as a person with significant control on 2022-03-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW KELLER / 17/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK KELLER / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KELLER / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM KELLER / 17/06/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE KELLER

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM KELLER / 10/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK KELLER / 10/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW KELLER / 10/05/2019

View Document

13/05/1913 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNE KELLER / 10/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK KELLER / 10/05/2019

View Document

31/01/1931 January 2019 CHANGE CORPORATE AS SECRETARY

View Document

31/01/1931 January 2019 CHANGE CORPORATE AS DIRECTOR

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

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

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051219850006

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/05/1315 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/05/1217 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/09/1016 September 2010 ALTER MEMORANDUM 19/08/2010

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/05/1012 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

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

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0426 May 2004 S252 DISP LAYING ACC 17/05/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

26/05/0426 May 2004 S366A DISP HOLDING AGM 17/05/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 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