KEVIN KELLY WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
11/05/2311 May 2023 | Director's details changed for Mrs Angela Dumouchel on 2023-05-11 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
16/03/1216 March 2012 | DIRECTOR APPOINTED ANGELA DUMOUCHEL |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL DOMINY / 10/05/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/07/0927 July 2009 | LOCATION OF REGISTER OF MEMBERS |
27/07/0927 July 2009 | LOCATION OF DEBENTURE REGISTER |
25/07/0925 July 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CATHERINE KELLY |
27/01/0927 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/01/0923 January 2009 | APPOINTMENT TERMINATED DIRECTOR KEVIN KELLY |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM THE COPPICE HELLWOOD LANE, SCARCROFT LEEDS WEST YORKSHIRE LS14 3BP |
23/01/0923 January 2009 | DIRECTOR APPOINTED CARL DOMINY |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
04/06/074 June 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
13/07/0513 July 2005 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
13/07/0513 July 2005 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
18/09/0318 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/06/039 June 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
10/06/0210 June 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
31/05/0131 May 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
02/06/002 June 2000 | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
14/05/9914 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/9914 May 1999 | DIRECTOR RESIGNED |
14/05/9914 May 1999 | NEW DIRECTOR APPOINTED |
14/05/9914 May 1999 | SECRETARY RESIGNED |
14/05/9914 May 1999 | REGISTERED OFFICE CHANGED ON 14/05/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
10/05/9910 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KEVIN KELLY WINDOWS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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