KEYWISE CEILINGS & PARTITIONS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE

View Document

28/06/1428 June 2014 REGISTERED OFFICE CHANGED ON 28/06/2014 FROM
25 FAIRFAX AVENUE
BASILDON
ESSEX
SS13 1AY
ENGLAND

View Document

28/06/1428 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

19/04/1419 April 2014 PREVSHO FROM 27/04/2013 TO 26/04/2013

View Document

22/01/1422 January 2014 PREVSHO FROM 28/04/2013 TO 27/04/2013

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1319 April 2013 PREVSHO FROM 29/04/2012 TO 28/04/2012

View Document

19/04/1319 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1219 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 1 BRITTEN CLOSE GREAT BERRY BASILDON ESSEX SS16 6TB

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GARWOOD / 29/03/2012

View Document

18/04/1218 April 2012 SAIL ADDRESS CREATED

View Document

20/01/1220 January 2012 PREVEXT FROM 24/04/2011 TO 01/05/2011

View Document

20/01/1220 January 2012 PREVSHO FROM 01/05/2011 TO 30/04/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 PREVSHO FROM 25/04/2010 TO 24/04/2010

View Document

25/01/1125 January 2011 PREVSHO FROM 26/04/2010 TO 25/04/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR DANNY GARWOOD

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE FELTHAM

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE GARWOOD / 29/03/2010

View Document

01/05/101 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 PREVSHO FROM 27/04/2009 TO 26/04/2009

View Document

25/01/1025 January 2010 PREVSHO FROM 28/04/2009 TO 27/04/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 PREVSHO FROM 29/04/2008 TO 28/04/2008

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GARWOOD / 29/03/2008

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/2007 TO 29/04/2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/06/067 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 FIRST GAZETTE

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/12/047 December 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

01/12/041 December 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 FIRST GAZETTE

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/02/983 February 1998 EXEMPTION FROM APPOINTING AUDITORS 14/01/98

View Document

05/06/975 June 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FIRST GAZETTE

View Document

04/02/974 February 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: G OFFICE CHANGED 29/01/97 UNIT 4 BASILDON ROSE GARDENS BURNT MILLS ROAD BASILDON ESSEX

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 EXEMPTION FROM APPOINTING AUDITORS 21/01/97

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: G OFFICE CHANGED 18/04/95 372 OLD STREET LONDON EC1V 9LT

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9529 March 1995 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