KEY TIME GLOUCESTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-28 with updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Director's details changed for Mr Kevin Attwood on 2022-04-06

View Document

06/04/226 April 2022 Change of details for Mrs Emily Jayne Attwood as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Change of details for Mr Kevin Attwood as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Registered office address changed from Unit 21, Severnside Trading Estate Gloucester GL2 5HS England to 58 Liddington Road Longlevens Gloucester GL2 0HL on 2022-04-06

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

06/04/226 April 2022 Director's details changed for Mrs Emily Jayne Attwood on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/212 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 COMPANY NAME CHANGED SERVATOOL CO. (BRISTOL) LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY JANE BULLINGHAM / 17/01/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 45 PARK ROAD GLOUCESTER GL1 1LP

View Document

17/01/1717 January 2017 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY DELIA PEARMAN

View Document

01/06/151 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR KEVIN ATTWOOD

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS EMILY JANE BULLINGHAM

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER PEARMAN

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM, 60 KINGS WALK, GLOUCESTER, GL1 1LA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MRS DELIA JANE PEARMAN

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY PAMELA OAKEY

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 S366A DISP HOLDING AGM 23/04/99

View Document

02/05/992 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9126 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

30/07/8730 July 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

17/08/8117 August 1981 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