KELLANDS (BRISTOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewChange of details for Benchmark Capital Limited as a person with significant control on 2025-06-09

View Document

12/06/2512 June 2025 NewChange of details for Mr Stephen Mark Christopher Kelland as a person with significant control on 2025-06-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Director's details changed for Mr Guy William Antony Kelland on 2024-04-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

12/05/2312 May 2023 Change of details for Benchmark Capital Limited as a person with significant control on 2023-05-12

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

13/07/2113 July 2021 Appointment of Mr Edward Dymott as a director on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Keith Samuel Hare as a director on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR KEITH SAMUEL HARE

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREENSTED HEWITT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MR GUY WILLIAM ANTONY KELLAND

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR ROBIN JOHN GREENSTED HEWITT

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN STOAKLEY

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MRS HELEN LOUISE BISHOP

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY CAROLE-ANN ROWLEY

View Document

17/06/1917 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MISS CAROLE-ANN HELEN ROWLEY

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR MYLES JACOBS

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN STOAKLEY

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ROBIN EDWARD STOAKLEY

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ROBIN EDWARD STOAKLEY

View Document

11/01/1811 January 2018 ADOPT ARTICLES 02/10/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 30/08/16 STATEMENT OF CAPITAL GBP 78

View Document

17/10/1717 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY MYLES JACOBS

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MISS CAROLE-ANN ROWLEY

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY PETER BALL

View Document

02/12/162 December 2016 SECRETARY APPOINTED MR MYLES HAYDN JACOBS

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES BALL / 27/05/2015

View Document

12/04/1612 April 2016 SECRETARY APPOINTED PETER CHARLES BALL

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY MYLES JACOBS

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK CHRISTOPHER KELLAND / 29/05/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYLES HAYDN JACOBS / 21/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER BALL

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 ARTICLES OF ASSOCIATION

View Document

16/11/0516 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/058 November 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS; AMEND

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS8 1EJ

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL AVON BS1 4AH

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED QUAYSHELFCO 787 LIMITED CERTIFICATE ISSUED ON 20/09/00

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information