KELTBRAY ENVIRONMENTAL LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-10-31

View Document

13/06/2513 June 2025 NewSatisfaction of charge 065640490003 in full

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/11/2429 November 2024 Satisfaction of charge 065640490005 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 065640490004 in full

View Document

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

View Accounts

16/10/2416 October 2024 Termination of appointment of Vincent Corrigan as a director on 2024-10-16

View Document

01/10/241 October 2024 Termination of appointment of Darren Glyn James as a director on 2024-08-15

View Document

30/07/2430 July 2024 Full accounts made up to 2023-10-31

View Document

21/06/2421 June 2024 Registration of charge 065640490005, created on 2024-06-18

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/08/231 August 2023 Accounts for a small company made up to 2022-10-31

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

30/06/2330 June 2023 Registration of charge 065640490004, created on 2023-06-29

View Document

21/03/2321 March 2023 Appointment of Mr Vincent Corrigan as a director on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of Brendan Martin Kerr as a director on 2023-03-20

View Document

28/02/2328 February 2023 Termination of appointment of Peter James Burnside as a secretary on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Ms. Rhona Sittlington as a secretary on 2023-02-23

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-10-31

View Document

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KEEHAN

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR PETER JAMES BURNSIDE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PETER JAMES BURNSIDE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEEHAN

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

11/05/1511 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065640490003

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1414 November 2014 SECTION 519

View Document

04/11/144 November 2014 SECTION 519 COMPANIES ACT 2006

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

12/05/1412 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN WICKINS

View Document

12/06/1312 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR DARREN WAYNE WICKINS

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LILLIE

View Document

29/06/1229 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY LAWRENCE LILLIE

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MR JOHN KEEHAN

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/10/1127 October 2011 COMPANY NAME CHANGED KELTBRAY HUNT LIMITED CERTIFICATE ISSUED ON 27/10/11

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/05/119 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MITCHELL / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BRIAN LILLIE / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MARTIN KERR / 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 / LAWRENCE BRIAN LILLIE / 01/04/2011

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY

View Document

10/06/1010 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

18/12/0918 December 2009 09/06/08 STATEMENT OF CAPITAL GBP 2259

View Document

18/12/0918 December 2009 MEMORANDUM OF ASSOCIATION

View Document

18/12/0918 December 2009 FORM 123 INCREASING BY £800

View Document

18/12/0918 December 2009 09/06/08 STATEMENT OF CAPITAL GBP 2700

View Document

18/12/0918 December 2009 NC INC ALREADY ADJUSTED 09/06/2008

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

04/09/094 September 2009 PREVSHO FROM 30/04/2009 TO 31/10/2008

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED BRENDAN KERR

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED JOHN KEEHAN

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM WENTWORTH HOUSE DORMAY STREET WANDSWORTH LONDON SW18 1EY

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED

View Document

07/05/087 May 2008 DIRECTOR APPOINTED PHILIP JOHN MITCHELL

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED LAWRENCE BRIAN LILLIE

View Document

14/04/0814 April 2008 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