KELLY FORMWORK GROUP LIMITED

Company Documents

DateDescription
17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Appointment of a voluntary liquidator

View Document

17/07/2317 July 2023 Declaration of solvency

View Document

17/07/2317 July 2023 Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA England to Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2023-07-17

View Document

17/07/2317 July 2023 Resolutions

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Termination of appointment of Roderick Charles Watson as a director on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Matthew Clive Selby as a director on 2023-06-15

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2016

View Document

29/03/1929 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2017

View Document

29/03/1929 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2018

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYLL BRENDAN KELLY / 18/10/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARYLL BRENDAN KELLY / 18/10/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CHARLES WATSON / 18/10/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLIVE SELBY / 18/10/2018

View Document

22/11/1822 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DARYLL BRENDAN KELLY / 18/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

06/07/176 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 DIRECTOR APPOINTED RODERICK CHARLES WATSON

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR MATTHEW CLIVE SELBY

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE WIGGINS

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED DENISE MARY WIGGINS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 06/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

24/11/1424 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/144 February 2014 COMPANY NAME CHANGED KELLY FORMWORK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

28/01/1428 January 2014 CHANGE OF NAME 21/01/2014

View Document

16/12/1316 December 2013 PREVSHO FROM 31/10/2013 TO 30/06/2013

View Document

12/11/1312 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 13 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA UNITED KINGDOM

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information