KELTBRAY WASTE SERVICES LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KEEHAN

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MR PETER JAMES BURNSIDE

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEEHAN

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

09/02/159 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR JOHN PATRICK KEEHAN

View Document

06/03/126 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MARTIN KERR / 01/04/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEEHAN / 01/04/2011

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/02/119 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED KELTBRAY ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 18/05/10

View Document

18/05/1018 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1011 April 2010 CHANGE OF NAME 29/03/2010

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

04/09/094 September 2009 CURREXT FROM 30/10/2009 TO 31/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/02

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/01

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 COMPANY NAME CHANGED ECONOMIC DEMOLITION AND EXCAVATI ONS LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

27/06/0127 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/03/0123 March 2001 EXEMPTION FROM APPOINTING AUDITORS 08/02/01

View Document

15/02/0115 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/10/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 24 GRAYS INN ROAD LONDON WC1X 8HR

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

08/11/998 November 1999 EXEMPTION FROM APPOINTING AUDITORS 29/10/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 EXEMPTION FROM APPOINTING AUDITORS 30/11/98

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 EXEMPTION FROM APPOINTING AUDITORS 31/07/96

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 EXEMPTION FROM APPOINTING AUDITORS 03/01/95

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

11/08/9211 August 1992 EXEMPTION FROM APPOINTING AUDITORS 01/07/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 EXEMPTION FROM APPOINTING AUDITORS 18/03/92

View Document

09/04/929 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

29/04/9129 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

29/04/9129 April 1991 EXEMPTION FROM APPOINTING AUDITORS 14/04/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/11/8811 November 1988 DISSOLUTION DISCONTINUED

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

20/03/8720 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 CERTIFICATE OF INCORPORATION

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