KAYEL BREWERY SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 00894976 |
Category | Private Limited Company |
Incorporated | 30 Dec 1966 |
Age | 57 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
KAYEL BREWERY SUPPLIES LIMITED is an active private limited company with number 00894976. It was incorporated 57 years, 4 months, 6 days ago, on 30 December 1966. The company address is Unit 14 Lawson Hunt Industrial Park Guildford Road Unit 14 Lawson Hunt Industrial Park Guildford Road, Horsham, RH12 3JR, West Sussex.
Company Fillings
Change to a person with significant control
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Anthony Laker
Change date: 2024-04-17
Documents
Change person director company with change date
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-17
Officer name: Mr Gary Anthony Laker
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Notification of a person with significant control
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Philip Laker
Notification date: 2023-08-14
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Anthony Laker
Change date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Change person director company with change date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Philip Laker
Change date: 2017-09-29
Documents
Change person director company with change date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Anthony Laker
Change date: 2017-09-29
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Resolution
Date: 04 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 04 Sep 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 04 Sep 2012
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 04 Sep 2012
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Appoint person secretary company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Anthony Laker
Documents
Termination secretary company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Josephine Laker
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josephine Laker
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-10
Old address: 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR
Documents
Change account reference date company current extended
Date: 21 Dec 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 17/08/2009 from 1 horsham gates north street horsham west sussex RH13 5PJ
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary laker / 23/10/2008
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 03 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kayel engineering LIMITED\certificate issued on 10/04/08
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 08/09/06 from: courtyard house 30 worthing road horsham west sussex RH12 1SL
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 30 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Legacy
Date: 28 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; full list of members
Documents
Legacy
Date: 01 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 01/10/98 from: 69-71 east street epsom surrey KT17 1BP
Documents
Accounts with accounts type small
Date: 01 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/97; full list of members
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/95; no change of members
Documents
Accounts with accounts type small
Date: 06 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 30/01/95 from: old printers yard 156,south street dorking surrey,RH4 2EU
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 10 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 29/09/94; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 19 Oct 1993
Category: Annual-return
Type: 363x
Description: Return made up to 29/09/93; full list of members
Documents
Resolution
Date: 18 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 19 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 18 Dec 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
12B MIMRAM ROAD,HERTFORD,SG14 1NN
Number: | 08333937 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE WOLLATON STREET,NOTTINGHAM,NG1 5GF
Number: | 08310528 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID ROBERTS WIND SERVICES LTD
ANGORFA COURT,ST ASAPH,LL17 0RW
Number: | 10791400 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CANNON STREET,LONDON,EC4N 6NP
Number: | 07134861 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4 THE STABLES,TOTNES,TQ9 5LE
Number: | 03298450 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PUMP HOUSE (WANDSWORTH) LIMITED
BUILDING 3 CHISWICK PARK,LONDON,W4 5YA
Number: | 10151322 |
Status: | ACTIVE |
Category: | Private Limited Company |