KELSALL FORESTRY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Total exemption full accounts made up to 2024-10-31 |
18/07/2518 July 2025 | Statement of capital following an allotment of shares on 2024-04-06 |
18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with updates |
01/11/241 November 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
15/06/2315 June 2023 | Cessation of John Walker as a person with significant control on 2023-04-27 |
15/06/2315 June 2023 | Termination of appointment of John Walker as a director on 2023-04-27 |
15/06/2315 June 2023 | Termination of appointment of John Walker as a secretary on 2023-04-27 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/07/205 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR HOLLIE WALKER |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
20/06/1920 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 8 HILLSIDE ROAD KELSALL TARPORLEY CHESHIRE CW6 0NT ENGLAND |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
10/10/1710 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WALKER / 10/10/2017 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WALKER / 10/10/2017 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLIE WALKER / 10/10/2017 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 10/10/2017 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARIE WALKER / 10/10/2017 |
26/05/1726 May 2017 | DIRECTOR APPOINTED MISS HOLLIE WALKER |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM INGRESS HOUSE TARVIN SANDS TARVIN CHESTER CHESHIRE CH3 8NR |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/05/146 May 2014 | DIRECTOR APPOINTED MR BEN WALKER |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 01/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARIE WALKER / 01/10/2009 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
07/01/087 January 2008 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/05/0631 May 2006 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: HACKER YOUNG ST JOHNS CHAMBERS LOVE STREET, CHESTER CH1 1QN |
08/05/068 May 2006 | COMPANY NAME CHANGED KELSALL LANDSCAPES LIMITED CERTIFICATE ISSUED ON 08/05/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/10/048 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/02/042 February 2004 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
31/10/0131 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
27/12/0027 December 2000 | SECRETARY RESIGNED |
27/12/0027 December 2000 | NEW DIRECTOR APPOINTED |
27/12/0027 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/12/0027 December 2000 | DIRECTOR RESIGNED |
10/10/0010 October 2000 | 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