A. & J. KEITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Part of the property or undertaking has been released from charge 023212440006

View Document

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

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

13/11/2013 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023212440009

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 170 HIGH ST EAST WALLSEND TYNE & WEAR NE28 7RP

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023212440005

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023212440008

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023212440007

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023212440006

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023212440005

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JUNIOR MCIVER

View Document

16/07/1416 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR JAMES MCIVER

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES MCIVER

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023212440004

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/07/1122 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNIOR JAMES MCIVER / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 GBP IC 1000/250 18/01/08 GBP SR 750@1=750

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 £ NC 100/50000 08/06/

View Document

22/06/0122 June 2001 NC INC ALREADY ADJUSTED 01/06/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 106 HIGH STREET WEST WALLSEND TYNE & WEAR NE28 4JY

View Document

23/07/9723 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/12/884 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 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