ALAN KEEF LIMITED
Status | ACTIVE |
Company No. | 01232542 |
Category | Private Limited Company |
Incorporated | 06 Nov 1975 |
Age | 48 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ALAN KEEF LIMITED is an active private limited company with number 01232542. It was incorporated 48 years, 6 months, 15 days ago, on 06 November 1975. The company address is Lea Lea, Herefordshire, HR9 7LQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Change to a person with significant control
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-03
Psc name: Mr Patrick Michael Keef
Documents
Change to a person with significant control
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Michael Keef
Change date: 2021-08-03
Documents
Change to a person with significant control
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alice Elizabeth Basey
Change date: 2021-08-03
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-03
Officer name: Mr Alan Michael Keef
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alice Elizabeth Basey
Change date: 2021-08-03
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Michael Keef
Change date: 2021-08-03
Documents
Change person secretary company with change date
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-03
Officer name: Alice Elizabeth Basey
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Address
Type: AD01
Old address: Lea Line Ross on Wye Herefordshire HR9 7LQ
Change date: 2021-08-05
New address: Lea Ross on Wye Herefordshire HR9 7LQ
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Michael Keef
Change date: 2018-08-08
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-08
Officer name: Patrick Michael Keef
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Change person director company with change date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-06
Officer name: Mr Alan Michael Keef
Documents
Change to a person with significant control
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alice Elizabeth Basey
Change date: 2018-08-06
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alice Elizabeth Basey
Change date: 2018-07-26
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Michael Keef
Change date: 2018-01-01
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Michael Keef
Change date: 2018-01-01
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alice Elizabeth Basey
Change date: 2018-01-01
Documents
Change person secretary company with change date
Date: 27 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-01
Officer name: Alice Elizabeth Basey
Documents
Change to a person with significant control
Date: 27 Jul 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Michael Keef
Change date: 2018-01-01
Documents
Change to a person with significant control
Date: 27 Jul 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alice Elizabeth Basey
Change date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alice Elizabeth Basey
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change person secretary company with change date
Date: 25 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Alice Elizabeth Basey
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Alan Michael Keef
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Patrick Michael Keef
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary susan keef
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed alice elizabeth basey
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
Legacy
Date: 17 Sep 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/09/02
Documents
Legacy
Date: 17 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/09/02--------- £ si 2500@1=2500 £ ic 13500/16000
Documents
Resolution
Date: 17 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/00; full list of members
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Aug 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 23 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/98; no change of members
Documents
Accounts with accounts type full
Date: 20 May 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 22 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/97; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 15 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/96; no change of members
Documents
Accounts with accounts type full
Date: 19 Jun 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Accounts with accounts type full
Date: 22 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 01 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/95; no change of members
Documents
Legacy
Date: 28 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/94; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Resolution
Date: 12 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 1993
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/93; no change of members
Documents
Accounts with accounts type small
Date: 04 Jun 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 08 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/92; no change of members
Documents
Accounts with accounts type small
Date: 07 Oct 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 09 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/07/91; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 29 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/90; no change of members
Documents
Some Companies
3 GRESFORD CLOSE,HERTFORDSHIRE,AL4 0UB
Number: | 03377964 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOULTING STONE QUARRY CHELYNCH ROAD,SHEPTON MALLET,BA4 4PZ
Number: | 11330650 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SWINBURNE CLOSE,KETTERING,NN16 9BX
Number: | 10976573 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIMPOLE HOUSE,LONDON,NW10 6TE
Number: | 06389382 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUB,STAFFORD,ST16 2LZ
Number: | 08617386 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
21 PREBEND STREET,LONDON,N1 8PF
Number: | 11524640 |
Status: | ACTIVE |
Category: | Private Limited Company |