KILLAY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

14/08/2414 August 2024 Satisfaction of charge 1 in full

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Termination of appointment of Christa Maria Martha Jones as a secretary on 2024-05-15

View Document

16/05/2416 May 2024 Director's details changed for Mrs Mary Teresa Clark on 2024-05-15

View Document

16/05/2416 May 2024 Secretary's details changed for Mrs Christa Maria Martha Jones on 2024-05-15

View Document

16/05/2416 May 2024 Director's details changed for Mrs Christa Maria Martha Jones on 2024-05-15

View Document

16/05/2416 May 2024 Director's details changed for Mrs Jennifer Lesley Ronconi on 2024-05-15

View Document

16/05/2416 May 2024 Change of details for Mrs Mary Teresa Clark as a person with significant control on 2024-05-15

View Document

16/05/2416 May 2024 Change of details for Mr Graham Charles Jones as a person with significant control on 2024-05-15

View Document

16/05/2416 May 2024 Change of details for Mrs Jennifer Lesley Ronconi as a person with significant control on 2024-05-15

View Document

16/05/2416 May 2024 Change of details for Mrs Norma Blanche Davies as a person with significant control on 2024-05-15

View Document

16/05/2416 May 2024 Director's details changed for Mr Graham Charles Jones on 2024-05-15

View Document

16/05/2416 May 2024 Director's details changed for Mrs Norma Blanche Davies on 2024-05-15

View Document

16/05/2416 May 2024 Registered office address changed from Horton Nurseries Horton Gower Swansea SA3 1LQ to C/O Bevan Buckland Llp Ground Floor, Cardigan House Swansea SA7 9LA on 2024-05-16

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

15/12/2315 December 2023 Termination of appointment of Stephen Clark as a director on 2022-08-23

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Cessation of Stephen Clark as a person with significant control on 2022-08-23

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/01/2331 January 2023 Notification of Mary Teresa Clark as a person with significant control on 2022-08-23

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/05/2019 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES JONES / 29/01/2020

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTA MARIA MARTHA JONES / 29/01/2020

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA BLANCHE DAVIES / 29/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES JONES / 29/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LESLEY RONCONI / 29/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 29/01/2016

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES JONES / 11/11/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MRS NORMA BLANCHE DAVIES

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES

View Document

09/02/129 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LESLEY RONCONI / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTA MARIA MARTHA JONES / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES JONES / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR DAVIES / 01/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: THE FLOWER SHOP KILLAY SWANSEA SA2 7BA

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

25/04/8525 April 1985 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