PHILIP KELSALL BUILDING DESIGN AND CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/11/2416 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

12/11/2412 November 2024 Secretary's details changed for Ms Kathryn Ann Walchester on 2024-11-08

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Change of details for Dr Kathryn Ann Walchester as a person with significant control on 2023-04-02

View Document

05/04/235 April 2023 Change of details for Mr Philip George Kelsall as a person with significant control on 2023-04-02

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

05/04/225 April 2022 Registered office address changed from 47 Rockside Mow Cop Stoke-on-Trent Cheshire ST7 4PG England to C/O Paul Austen Associates Ltd Riverside Mountbaten Way Congleton Cheshire CW12 1DY on 2022-04-05

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN WALCHESTER / 14/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / DR KATHRYN ANN WALCHESTER / 14/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP GEORGE KELSALL / 14/11/2019

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / DR KATHRYN ANN WALCHESTER / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE KELSALL / 14/11/2019

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM MANOR IAL HOUSE 5 WOODCOCK LANE MOW COP STOKE-ON-TRENT ST7 3NG

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / DR KATHRYN ANN WALCHESTER / 12/05/2018

View Document

14/05/1814 May 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ANN WALCHESTER / 12/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE KELSALL / 12/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP GEORGE KELSALL / 12/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN WALCHESTER / 12/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN WALCHESTER / 12/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE KELSALL / 12/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / DR KATHRYN ANN WALCHESTER / 12/05/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP KELSALL / 23/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / DR KATE WALCHESTER / 23/03/2018

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/06/167 June 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 3

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 5 FARAMS ROAD, RODE HEATH STOKE ON TRENT STAFFS ST7 3RP

View Document

19/05/1119 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN WALCHESTER / 12/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE KELSALL / 12/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/05/0623 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 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