KELLY'S WELDERS AND BLACKSMITHS LIMITED
Company Documents
Date | Description |
---|---|
20/06/2420 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/07/173 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GERRARD KELLY |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/07/161 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/07/1510 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | DIRECTOR APPOINTED MR NEIL ANTHONY KELLY |
14/07/1414 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/06/1214 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/06/1113 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/05/1020 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD KELLY / 20/05/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
24/06/0924 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM UNIT 5B, THISTLE INDUSTRIAL ESTATE, CHURCH STREET COWDENBEATH FIFE KY4 8LP |
28/01/0928 January 2009 | RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/05/0729 May 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
20/10/0620 October 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/06/056 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
20/05/0420 May 2004 | SECRETARY RESIGNED |
20/05/0420 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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