KELTBRAY AWS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Peter James Burnside as a secretary on 2025-07-21

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

21/07/2521 July 2025 NewAppointment of Ms. Rhona Sittlington as a secretary on 2025-07-21

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR GERY JACQUES DE CLOEDT

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL MAES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KEEHAN

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MR PETER JAMES BURNSIDE

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEEHAN

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR PETER JAMES BURNSIDE

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR EMMANUEL MAES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR WIM LAMMERTYN

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/08/156 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BEATY

View Document

10/08/1110 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEATY / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WIM LAMMERTYN / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEEHAN / 01/04/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEEHAN / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CLIFFORD CHARLES BURTON / 01/04/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEATY / 30/06/2010

View Document

02/08/102 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WIM LAMMERTYN / 30/06/2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/07/07; CHANGE OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED KELTBRAY WALSH ENVIRONMENTAL LIM ITED CERTIFICATE ISSUED ON 10/05/07

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 COMPANY NAME CHANGED OVALBASE LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: WENTWORTH HOUSE DORMAY STREET LONDON SW1A 1EY

View Document

16/03/0516 March 2005 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0326 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

17/07/0317 July 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