I M KELLY R & A LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistration of charge 029687440004, created on 2025-07-10

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Accounts for a small company made up to 2022-01-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Accounts for a small company made up to 2021-01-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

20/07/2120 July 2021 Director's details changed for Mr John Antony Matthews on 2021-07-19

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR AUDETTE BAECKE

View Document

02/10/152 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

31/10/1431 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

29/10/1429 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MRS AUDETTE BAECKE

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MRS MARTINE CHRISTIAEN

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR LUC CHRISTIAEN

View Document

11/03/1411 March 2014 CORPORATE DIRECTOR APPOINTED ECA NV

View Document

28/02/1428 February 2014 ADOPT ARTICLES 18/02/2014

View Document

23/12/1323 December 2013 SECOND FILING WITH MUD 16/09/13 FOR FORM AR01

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

08/10/138 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED COBRA DESIGN CENTRE (SUPPLIES) LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

03/10/123 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN GRIFFITHS / 04/10/2011

View Document

04/10/114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN GRIFFITHS / 16/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY MATTHEWS / 16/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS HUGHES / 16/09/2010

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

22/12/0922 December 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM ORION WAY KETTERING BUSINESS PARK KETTERING NORTHAMPTONSHIRE NN15 6NL

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN GRIFFITHS / 01/09/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS HUGHES / 01/09/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY MATTHEWS / 01/09/2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

30/07/0930 July 2009 SECRETARY RESIGNED STEPHEN WARD

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED STEPHEN WARD

View Document

17/02/0917 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0917 February 2009 DISAPP PRE-EMPT RIGHTS 30/01/2009 AUTH ALLOT OF SECURITY 30/01/2009 SECTION 175(5)(A) QUOTED 30/01/2009

View Document

13/02/0913 February 2009 PREVEXT FROM 31/07/2008 TO 31/01/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 PREVSHO FROM 30/09/2008 TO 31/07/2008

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED GARY HUGHES

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JOHN MATTHEWS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/08 FROM: HOME FARM BUSINESS PARK CHURCH WAY, WHITTLEBURY TOWCESTER NORTHAMPTONSHIRE NN12 8XS

View Document

15/08/0815 August 2008 S-DIV

View Document

15/08/0815 August 2008 SUBDIVISION OF SHARES 29/07/2008 ADOPT ARTICLES 29/07/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: THE STABLE BLOCK EASTON NESTON TOWCESTER NORTHANTS NN12 7HS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9619 October 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 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