KELTBRAY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

17/07/2517 July 2025 NewFull accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Termination of appointment of Peter Konrad Suchy as a director on 2024-07-31

View Document

08/10/248 October 2024 Termination of appointment of Paul Francis Deacy as a director on 2024-10-02

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-10-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of John Richard Price as a director on 2023-07-31

View Document

17/07/2317 July 2023 Full accounts made up to 2022-10-31

View Document

04/03/224 March 2022 Termination of appointment of Peter James Burnside as a secretary on 2022-03-02

View Document

04/03/224 March 2022 Appointment of Ms. Rhona Sittlington as a secretary on 2022-03-02

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

05/08/215 August 2021 Full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Termination of appointment of Darren Glyn James as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Vincent Corrigan as a director on 2021-06-30

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

11/07/2011 July 2020 DIRECTOR APPOINTED MRS KYLA JOANNE FARMER

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCLAFFERTY

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PETER JAMES BURNSIDE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEEHAN

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR PETER JAMES BURNSIDE

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012743440006

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR ANDREW JOHN MCCLAFFERTY

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN WICKINS

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR DAVID ANTHONY HARRISON

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR PAUL FRANCIS DEACY

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012743440005

View Document

02/09/152 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012743440004

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/11/1414 November 2014 SECTION 519

View Document

04/11/144 November 2014 SECTION 519 COMPANIES ACT 2006

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SCOTT

View Document

13/08/1413 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR PETER KONRAD SUCHY

View Document

07/08/147 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MRS HOLLY PRICE

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR JOHN RICHARD PRICE

View Document

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR DARREN WAYNE WICKINS

View Document

08/08/128 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

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

View Document

17/08/1117 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MARTIN KERR / 01/04/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEEHAN / 01/04/2011

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/102 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR PHILIP PRICE

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR ADRIAN SCOTT

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM WENTWORTH HOUSE DORMAY STREET WANDSWORTH LONDON SW18 1EY

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM WESTWORTH HOUSE DORMAY STREET WANDSWORTH LONDON SW18 1EY

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 141 NELSON ROAD LONDON N8 9PR

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

17/08/0717 August 2007 NC INC ALREADY ADJUSTED 23/02/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 £ NC 100/50000 23/02/

View Document

17/08/0717 August 2007 SHARE ISSUE 23/02/07

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

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

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR 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 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 60 DOUGHTY ST LONDON WC1N 2LS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

05/12/975 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

23/09/9623 September 1996 ALTER MEM AND ARTS 26/06/96

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

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

30/10/9430 October 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994

View Document

01/10/931 October 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991

View Document

04/03/914 March 1991

View Document

04/03/914 March 1991 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

14/12/8914 December 1989

View Document

14/12/8914 December 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

12/09/8812 September 1988

View Document

12/09/8812 September 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

30/10/8730 October 1987

View Document

30/10/8730 October 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 RETURN MADE UP TO 20/09/85; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986

View Document

30/07/8630 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

25/12/8325 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

24/12/8324 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/81

View Document

23/12/8323 December 1983 ANNUAL ACCOUNTS MADE UP DATE 23/12/83

View Document

09/09/829 September 1982 ANNUAL RETURN MADE UP TO 22/03/82

View Document

02/02/822 February 1982 ANNUAL RETURN MADE UP TO 20/03/81

View Document

19/11/8019 November 1980 ANNUAL RETURN MADE UP TO 20/03/80

View Document

23/08/7623 August 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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