KELTBRAY STRUCTURES LIMITED

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 103252430001 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 103252430002 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 103252430003 in full

View Document

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

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

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 103252430003, created on 2024-06-18

View Document

14/08/2314 August 2023 Termination of appointment of John Richard Price as a director on 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Full accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Registration of charge 103252430002, created on 2023-06-29

View Document

28/06/2328 June 2023 Termination of appointment of Peter James Burnside as a secretary on 2023-06-19

View Document

28/06/2328 June 2023 Appointment of Ms. Rhona Sittlington as a secretary on 2023-06-19

View Document

04/07/214 July 2021 Full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Appointment of Mr John Richard Price as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Darren Glyn James as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Vincent Corrigan as a director on 2021-06-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCLAFFERTY

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR MICHAEL EDWARD O'HAGAN

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR JOHN PATRICK KEEHAN

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR PETER KONRAD SUCHY

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH 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 APPOINTMENT TERMINATED, SECRETARY JOHN KEEHAN

View Document

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

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

22/12/1722 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2017

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103252430001

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

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

View Document

16/11/1616 November 2016 PREVSHO FROM 31/08/2017 TO 31/10/2016

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information