KELLER DORMANT LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HUBBACK

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED ROBERT MALCOLM THOMPSON

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

24/09/1924 September 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/03/197 March 2019 SECRETARY APPOINTED MR WILLIAM MARSTON REID

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY ROGER BARRATT

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER BARRATT

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DE WAELE

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR WILLIAM MARSTON REID

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR JOSEPH CHRISTOPHER HUBBACK

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ADOPT ARTICLES 16/08/2010

View Document

04/05/104 May 2010 STATEMENT BY DIRECTORS

View Document

04/05/104 May 2010 SOLVENCY STATEMENT DATED 30/04/10

View Document

04/05/104 May 2010 REDUCE ISSUED CAPITAL 30/04/2010

View Document

04/05/104 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 2

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7BJ

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER BRYAN BARRATT / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRYAN BARRATT / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EMILE DE WAELE / 18/11/2009

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BELL

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JAMES EMILE DE WAELE

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 S386 DISP APP AUDS 24/01/01

View Document

16/01/0216 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 RE 369A AND 378(3) 24/01/01

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 AUDITOR'S RESIGNATION

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/05/947 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 28/10/89

View Document

23/10/9023 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTING REF. DATE SHORT FROM 28/10 TO 31/12

View Document

20/07/9020 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 AUDITOR'S RESIGNATION

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/9011 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 ALTER MEM AND ARTS 01/05/90

View Document

08/05/908 May 1990 COMPANY NAME CHANGED GKN COLCRETE LIMITED CERTIFICATE ISSUED ON 04/05/90

View Document

09/04/909 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/10

View Document

06/10/896 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/11/8818 November 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/11/8718 November 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/11/8612 November 1986 DIRECTOR RESIGNED

View Document

01/11/861 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 COMPANY NAME CHANGED COLCRETE LIMITED CERTIFICATE ISSUED ON 02/06/86

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