KEYMER,SON & CO.LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Change of details for Charles Max Kenneth Freeman Keymer as a person with significant control on 2023-02-18

View Document

20/02/2320 February 2023 Change of details for Mr Gordon Charles Keymer as a person with significant control on 2023-02-18

View Document

20/02/2320 February 2023 Change of details for Charles Max Kenneth Freeman Keymer as a person with significant control on 2023-02-18

View Document

18/02/2318 February 2023 Change of details for Patricia Eileen Keymer as a person with significant control on 2023-02-18

View Document

18/02/2318 February 2023 Change of details for Charles Max Kenneth Freeman Keymer as a person with significant control on 2023-02-18

View Document

18/02/2318 February 2023 Change of details for Mr Gordon Charles Keymer as a person with significant control on 2023-02-18

View Document

18/02/2318 February 2023 Secretary's details changed for Mr Charles Max Kenneth Freeman Keymer on 2023-02-18

View Document

18/02/2318 February 2023 Director's details changed for Mr Gordon Charles Keymer on 2023-02-18

View Document

18/02/2318 February 2023 Director's details changed for Mr Charles Max Kenneth Freeman Keymer on 2023-02-18

View Document

18/02/2318 February 2023 Change of details for Ian Edmund Gardner as a person with significant control on 2023-02-18

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

16/11/2016 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON CHARLES KEYMER / 06/12/2016

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDMUND GARDNER

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MAX KENNETH FREEMAN KEYMER

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA EILEEN KEYMER

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON CHARLES KEYMER / 08/11/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 12/01/16 STATEMENT OF CAPITAL GBP 56999

View Document

21/03/1621 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1621 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1621 March 2016 12/01/16 STATEMENT OF CAPITAL GBP 57667

View Document

09/12/159 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/12/159 December 2015 SAIL ADDRESS CHANGED FROM: SWAYLANDS PLACE THE GREEN BRASTED WESTERHAM KENT TN16 1JY ENGLAND

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1519 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 58333

View Document

17/12/1417 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MAX KENNETH FREEMAN KEYMER / 25/09/2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER KEYMER

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY PETER KEYMER

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MR CHARLES MAX KENNETH FREEMAN KEYMER

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MAX KENNETH FREEMAN KEYMER / 20/12/2013

View Document

20/12/1320 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER THOMAS KEYMER / 20/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GORDON CHARLES KEYMER / 20/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS KEYMER / 20/12/2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM, 6TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB

View Document

23/07/1323 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR CHARLES MAX KENNETH FREEMAN KEYMER

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM, 25 FARRINGDON STREET, LONDON, EC4A 4AB, ENGLAND

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM, 2 BLOOMSBURY STREET, LONDON, WC1B 3ST

View Document

16/12/1016 December 2010 SAIL ADDRESS CREATED

View Document

16/12/1016 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/08/109 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 GBP SR 1@1

View Document

16/12/0916 December 2009 REDEMPTION OF SHARES 12/05/2009

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS KEYMER / 07/12/2009

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 £ IC 159000/109000 10/10/07 £ SR 50000@1=50000

View Document

23/10/0723 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 £ IC 159000/109000 10/10/06 £ SR 50000@1=50000

View Document

18/12/0618 December 2006 REDUCE ISSUED CAPITAL 10/10/05

View Document

18/12/0618 December 2006 REDUCE ISSUED CAPITAL 10/10/06

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; NO CHANGE OF MEMBERS

View Document

26/08/0426 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/12/9324 December 1993 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/12/9214 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: COMMONWEALTH HOUSE, 1 NEW OXFORD STREET, LONDON, WC1A 1PF

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: LINCOLN HOUSE, 296 302 HIGH HOLBORN, LONDON, WC1U 7UH

View Document

22/12/8822 December 1988 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

24/12/3424 December 1934 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information