KEY KARS WORKSHOP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
25/02/2525 February 2025 | Change of details for Mr Fraser John Keys as a person with significant control on 2016-04-06 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-02-29 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
18/11/2118 November 2021 | Director's details changed for Mr Alexander Clasper on 2021-10-29 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/09/1919 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
23/10/1823 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046759270002 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN KEYS / 24/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/04/1726 April 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/04/158 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KEYS |
04/03/154 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
17/09/1417 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA KEYS / 20/07/2014 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/02/1325 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN KEYS / 13/12/2011 |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA KEYS / 13/12/2011 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/03/1017 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA KEYS / 01/11/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN KEYS / 01/11/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLASPER / 01/11/2009 |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR FRASER JOHN KEYS / 01/11/2009 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
24/06/0824 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA KEYS / 17/04/2008 |
24/06/0824 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER KEYS / 17/04/2008 |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ |
10/06/0810 June 2008 | RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/04/0714 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
21/10/0421 October 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/11/035 November 2003 | DIRECTOR RESIGNED |
05/11/035 November 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | NC INC ALREADY ADJUSTED 24/02/03 |
11/03/0311 March 2003 | £ NC 1000/100000 24/02/03 |
06/03/036 March 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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