KELNIGAL PRACTICES LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019036640003

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/125 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN WILLIAM THOMAS HINGLEY / 01/08/2012

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/12/107 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/12/094 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN VINCENT

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MS CHARLOTTE LOUISE PARSONS

View Document

26/08/0926 August 2009 SECRETARY APPOINTED MS CHARLOTTE LOUISE PARSONS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN HINGLEY / 28/11/2008

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM TRENDELL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

03/04/033 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/027 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 EXEMPTION FROM APPOINTING AUDITORS 19/01/01

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM:
NORFOLK HOUSE
SMALLBROOK QUEENSWAY
BIRMINGHAM
B5 4LJ

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM:
KING EDWARD HOUSE
NEW STREET
BIRMINGHAM
B2 4QJ

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

02/04/902 April 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/05/8917 May 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 DIRECTOR RESIGNED

View Document

05/01/875 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8619 July 1986 NEW DIRECTOR APPOINTED

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