KELSALL WILLIAMS LIMITED
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 | Appointment of Mr Stuart James Cooper as a director on 2025-03-21 |
31/03/2531 March 2025 | Termination of appointment of William John Kelsall as a secretary on 2025-03-21 |
31/03/2531 March 2025 | Termination of appointment of Christine Julie Kelsall as a director on 2025-03-21 |
31/03/2531 March 2025 | Termination of appointment of William John Kelsall as a director on 2025-03-21 |
31/03/2531 March 2025 | Cessation of William John Kelsall as a person with significant control on 2025-03-21 |
31/03/2531 March 2025 | Cessation of Christine Julie Kelsall as a person with significant control on 2025-03-21 |
31/03/2531 March 2025 | Appointment of Ms Angela Juszczyk as a director on 2025-03-21 |
31/03/2531 March 2025 | Appointment of Mr Jonathan Mark Harrison as a director on 2025-03-21 |
31/03/2531 March 2025 | Appointment of Mr Simon David Cook as a director on 2025-03-21 |
31/03/2531 March 2025 | Notification of Roger Hannah Limited as a person with significant control on 2025-03-21 |
31/03/2531 March 2025 | Registered office address changed from 82 King Street Manchester M2 4WQ United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mr Neil O'brien as a director on 2025-03-21 |
31/03/2531 March 2025 | Appointment of Mr Thomas James Shepherd as a director on 2025-03-21 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-17 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/02/1618 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/01/1521 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF ENGLAND |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 3RD FLOOR THE TRIANGLE EXCHANGE SQUARE MANCHESTER M4 3TR |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JULIE KELSALL / 17/01/2014 |
30/01/1430 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KELSALL / 17/01/2010 |
16/02/1016 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN KELSALL / 17/01/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JULIE KELSALL / 17/01/2010 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KELSALL / 08/02/2008 |
01/04/081 April 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | CONVE 24/06/04 |
01/06/051 June 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | CONVERT SHARES 24/06/04 |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/07/046 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/06/0430 June 2004 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: TOP O'TH LANE FARM TOP O'THE LANE, DENHAM LANE BRINDLE, CHORLEY LANCASHIRE PR6 8PA |
24/06/0424 June 2004 | COMPANY NAME CHANGED KELSALL MARKETING LIMITED CERTIFICATE ISSUED ON 24/06/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
24/01/0324 January 2003 | NEW SECRETARY APPOINTED |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | SECRETARY RESIGNED |
20/01/0320 January 2003 | DIRECTOR RESIGNED |
17/01/0317 January 2003 | 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