KELSALL WILLIAMS LIMITED

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 Appointment of Mr Stuart James Cooper as a director on 2025-03-21

View Document

31/03/2531 March 2025 Termination of appointment of William John Kelsall as a secretary on 2025-03-21

View Document

31/03/2531 March 2025 Termination of appointment of Christine Julie Kelsall as a director on 2025-03-21

View Document

31/03/2531 March 2025 Termination of appointment of William John Kelsall as a director on 2025-03-21

View Document

31/03/2531 March 2025 Cessation of William John Kelsall as a person with significant control on 2025-03-21

View Document

31/03/2531 March 2025 Cessation of Christine Julie Kelsall as a person with significant control on 2025-03-21

View Document

31/03/2531 March 2025 Appointment of Ms Angela Juszczyk as a director on 2025-03-21

View Document

31/03/2531 March 2025 Appointment of Mr Jonathan Mark Harrison as a director on 2025-03-21

View Document

31/03/2531 March 2025 Appointment of Mr Simon David Cook as a director on 2025-03-21

View Document

31/03/2531 March 2025 Notification of Roger Hannah Limited as a person with significant control on 2025-03-21

View Document

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

View Document

31/03/2531 March 2025 Appointment of Mr Neil O'brien as a director on 2025-03-21

View Document

31/03/2531 March 2025 Appointment of Mr Thomas James Shepherd as a director on 2025-03-21

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

21/12/2321 December 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

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

23/12/2123 December 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

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/02/1618 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF ENGLAND

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 3RD FLOOR THE TRIANGLE EXCHANGE SQUARE MANCHESTER M4 3TR

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JULIE KELSALL / 17/01/2014

View Document

30/01/1430 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KELSALL / 17/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN KELSALL / 17/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JULIE KELSALL / 17/01/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KELSALL / 08/02/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 CONVE 24/06/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 CONVERT SHARES 24/06/04

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

24/06/0424 June 2004 COMPANY NAME CHANGED KELSALL MARKETING LIMITED CERTIFICATE ISSUED ON 24/06/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 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