KELTBRAY BUILDING SERVICES LIMITED

St. Andrew's House St. Andrew's House, Esher, KT10 9TA, Surrey
StatusACTIVE
Company No.03292310
CategoryPrivate Limited Company
Incorporated13 Dec 1996
Age27 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

KELTBRAY BUILDING SERVICES LIMITED is an active private limited company with number 03292310. It was incorporated 27 years, 5 months, 8 days ago, on 13 December 1996. The company address is St. Andrew's House St. Andrew's House, Esher, KT10 9TA, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Burnside

Appointment date: 2018-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-10

Officer name: Mr Peter James Burnside

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Keehan

Termination date: 2018-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Patrick Keehan

Termination date: 2018-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Keehan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Mr John Patrick Keehan

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan Martin Kerr

Change date: 2011-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Mr John Patrick Keehan

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Old address: Wentworth House Dormay Street London SW18 1EY

Change date: 2010-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/00; change of members

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 28/09/01 from: victoria house 14 new road avenue chatham kent ME4 6BA

Documents

View document PDF

Resolution

Date: 23 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 10/10/00--------- £ si 9900@1=9900 £ ic 100/10000

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Capital

Type: 123

Description: £ nc 100/10000 10/10/00

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/10/00

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 13/12/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 31/03/98

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 19/03/97 from: 60 doughty street london WC1N 2LS

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Dec 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PRO CLEAN LIMITED

OFFICE A16 ARENA BUSINESS CENTRE,FERNDOWN,BH21 7UH

Number:09104200
Status:ACTIVE
Category:Private Limited Company

CLEVERDON ENTERPRISES LTD

27 AUSTIN ROAD,LUTON,LU3 1TY

Number:10323311
Status:ACTIVE
Category:Private Limited Company

COOKES & PEGGS LIMITED

SUITE 4 EARLSHOUSE,GATESHEAD,NE11 0RY

Number:06958836
Status:ACTIVE
Category:Private Limited Company

CUCKOOS NEST INVESTMENTS

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC592433
Status:ACTIVE
Category:Private Unlimited Company

IAN MACK PUBLISHING LIMITED

8TH FLOOR 167,LONDON,EC4A 2EA

Number:05381042
Status:ACTIVE
Category:Private Limited Company

RSTAKHAR PLANT LTD

497 HIGH ROAD,ILFORD,IG1 1TZ

Number:11552090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source