KEY STONEWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

20/11/2320 November 2023 Change of details for Mr Gary Duncan Charles Britten as a person with significant control on 2023-11-01

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Secretary's details changed for Mr Gary Duncan Charles Britten on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Gary Duncan Charles Britten on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Gary Duncan Charles Britten on 2022-11-12

View Document

15/11/2215 November 2022 Change of details for Mr Gary Duncan Charles Britten as a person with significant control on 2022-11-12

View Document

03/12/213 December 2021 Change of details for Mr Gary Duncan Charles Britten as a person with significant control on 2021-11-30

View Document

03/12/213 December 2021 Termination of appointment of Janice Marjorie Britten as a director on 2021-11-30

View Document

03/12/213 December 2021 Cessation of Janice Marjorie Britten as a person with significant control on 2021-11-30

View Document

03/12/213 December 2021 Registered office address changed from 28 the Leys Long Buckby Northampton Northamptonshire NN6 7YD to 47 Park Corner Northampton Northamptonshire NN5 5FL on 2021-12-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GREETHAM

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/01/1325 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY DUNCAN CHARLES BRITTEN / 01/10/2009

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARJORIE BRITTEN / 01/10/2009

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR DAVID JOHN GREETHAM

View Document

21/12/1121 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MRS JANICE MARJORIE BRITTEN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BURLEY

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 17 SMARTS ESTATE, KILSBY, RUGBY, WARWICKSHIRE, CV23 8XY

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 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