KEATING & WISTOW (CONSTRUCTION) LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH KEATING / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WISTOW / 04/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/12/1524 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH KEATING / 09/12/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT EDWIN WISTOW / 09/12/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL KEATING / 09/12/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WISTOW / 09/12/2015

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / VALERIE WISTOW / 09/12/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/01/1513 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH KEATING / 03/01/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH KEATING / 07/03/2014

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM COLLIERY FARM, LITTLE HOUGHTON NR BARNSLEY SOUTH YORKSHIRE S72 0HW

View Document

10/01/1410 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / VALERIE WISTOW / 01/12/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WISTOW / 01/12/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH KEATING / 01/12/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT EDWIN WISTOW / 01/12/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/02/104 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE WISTOW / 18/09/2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT WISTOW / 18/09/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/12/0423 December 2004 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