KERESLEY COMMUNITY LIBRARY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Iris Godsell-Smith as a director on 2025-01-03

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Termination of appointment of Karen Marie Lindsay as a director on 2024-05-05

View Document

09/05/249 May 2024 Appointment of Mrs Michele Louise Ormond as a director on 2024-05-05

View Document

03/02/243 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR JUNE SMITH

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MRS KAREN MARIE LINDSAY

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MRS IRIS GODSELL-SMITH

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY CLEGG

View Document

14/01/1714 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 16/02/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 16/02/15 NO MEMBER LIST

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 16/02/14 NO MEMBER LIST

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 43 THE CRESCENT KERESLEY END COVENTRY WEST MIDLANDS CV7 8LB

View Document

16/11/1316 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA BERRY

View Document

08/11/138 November 2013 PREVEXT FROM 28/02/2013 TO 31/05/2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MRS HEATHER KATHLEEN HUDSON

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE BERRY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/04/1312 April 2013 16/02/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARIAN RIDOUT

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARIAN RIDOUT

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR CECILIA DONNELLY

View Document

16/02/1216 February 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


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