WILLIAM KEYS & SONS NO.2 LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

05/01/255 January 2025

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

04/10/244 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Termination of appointment of Paddi Georgina Keys as a secretary on 2024-07-05

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

20/10/2220 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-03-17 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

17/01/2017 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/2017 January 2020 COMPANY NAME CHANGED WILLIAM KEYS & SONS LTD CERTIFICATE ISSUED ON 17/01/20

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0424570004

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK IRWIN KEYS / 02/07/2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEYS

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET KEYS

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0424570004

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 7 February 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

06/05/106 May 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK IRWIN KEYS / 31/12/2009

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IRWIN KEYS / 31/12/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HAZEL KEYS / 31/12/2009

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PADDI KEYS / 31/12/2009

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/03/097 March 2009 07/02/09 ANNUAL RETURN SHUTTLE

View Document

12/11/0812 November 2008 31/12/07 ANNUAL ACCTS

View Document

10/03/0810 March 2008 07/02/08 ANNUAL RETURN SHUTTLE

View Document

09/11/079 November 2007 31/12/06 ANNUAL ACCTS

View Document

09/11/069 November 2006 31/12/05 ANNUAL ACCTS

View Document

01/09/061 September 2006 PARS RE MORTAGE

View Document

01/09/061 September 2006 PARS RE MORTAGE

View Document

10/04/0610 April 2006 07/02/06 ANNUAL RETURN SHUTTLE

View Document

05/04/065 April 2006 31/12/04 ANNUAL ACCTS

View Document

13/09/0513 September 2005 31/12/03 ANNUAL ACCTS

View Document

19/08/0519 August 2005 28/02/03 ANNUAL ACCTS

View Document

18/02/0518 February 2005 07/02/05 ANNUAL RETURN SHUTTLE

View Document

30/06/0430 June 2004 CHANGE OF ARD

View Document

06/03/046 March 2004 07/02/04 ANNUAL RETURN SHUTTLE

View Document

05/03/045 March 2004 CHANGE OF DIRS/SEC

View Document

12/11/0312 November 2003 PARS RE MORTAGE

View Document

06/06/036 June 2003 07/02/03 ANNUAL RETURN SHUTTLE

View Document

10/03/0210 March 2002 CHANGE IN SIT REG ADD

View Document

10/03/0210 March 2002 CHANGE OF DIRS/SEC

View Document

10/03/0210 March 2002 CHANGE OF DIRS/SEC

View Document

10/03/0210 March 2002 CHANGE OF DIRS/SEC

View Document

07/02/027 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/027 February 2002 PARS RE DIRS/SIT REG OFF

View Document

07/02/027 February 2002 MEMORANDUM

View Document

07/02/027 February 2002 DECLN COMPLNCE REG NEW CO

View Document

07/02/027 February 2002 ARTICLES

View Document


More Company Information