KELLY'S OCCASIONS LIMITED

Company Documents

DateDescription
16/12/2116 December 2021 Voluntary strike-off action has been suspended

View Document

16/12/2116 December 2021 Voluntary strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Application to strike the company off the register

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

15/01/1815 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM GROVER HOUSE GROVERS WALK CORRINGHAM ESSEX SS17 7LS

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ANNE WELLS / 07/03/2016

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/03/1512 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ANNE WELLS / 13/01/2014

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 DIRECTOR APPOINTED MRS KELLY ANNE WELLS

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCMANUS

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED PBA BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR PAUL ANTHONY BAKER

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR DANIEL MICHAEL MCMANUS

View Document

07/03/127 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID JONES / 26/10/2011

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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