26 KEYFORD (FROME) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

07/03/257 March 2025 Notification of Lucia Elisabeth Chambers as a person with significant control on 2025-03-06

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-10-17 with no updates

View Document

18/11/2418 November 2024 Confirmation statement made on 2023-10-17 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2022-10-31

View Document

22/10/2422 October 2024 Registered office address changed from 6 Lambridge Buildings Mews Bath Banes BA1 6QY to Mulberry Cottage Rock Lane Combe Down Bath BA2 5JP on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Charles Anthony George Kidd as a director on 2023-10-18

View Document

18/10/2418 October 2024 Appointment of Mrs Lucia Elisabeth Chambers as a director on 2023-10-18

View Document

09/05/239 May 2023 Confirmation statement made on 2022-10-17 with no updates

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

25/08/1725 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL RALLI

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 31/10/09 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY GEORGE KIDD / 11/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GEORGE RALLI / 01/10/2009

View Document

17/12/0817 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 6 LAMBRIDGE BUILDINGS MEWS BATH BA1 6QY

View Document

15/11/0715 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 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