KIELY BROS. LIMITED

135 Cherrywood Road 135 Cherrywood Road, Birmingham, B9 4XE
StatusACTIVE
Company No.03487871
CategoryPrivate Limited Company
Incorporated02 Jan 1998
Age26 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

KIELY BROS. LIMITED is an active private limited company with number 03487871. It was incorporated 26 years, 4 months, 30 days ago, on 02 January 1998. The company address is 135 Cherrywood Road 135 Cherrywood Road, Birmingham, B9 4XE.



Company Fillings

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 16 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 12 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Joseph Kiely

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 30/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael kiely / 02/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 04/01/07 from: 135 cherrywood road, bordesley green, birmingham birmingham B9 4XE

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 24/01/06 from: 135 cherrywood road bordesley green birmingham B9 4XE

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 24/01/06 from: 42 knights road tyseley birmingham west midlands B11 3QD

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 22/03/04 from: 42 knights road tyseley birmingham B11 3QD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kiely bros. (Plant hire) LTD.\certificate issued on 23/08/00

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 23/04/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSMENT LIMITED

25 BIDWELL AVENUE,BEXHILL-ON-SEA,TN39 4DB

Number:11806354
Status:ACTIVE
Category:Private Limited Company

CO-CHANNEL ELECTRONICS LIMITED

NYCOMM AGECROFT ROAD,MANCHESTER,M27 8SB

Number:01515826
Status:ACTIVE
Category:Private Limited Company

FLIPJACK CONSULTANCY LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:09325422
Status:ACTIVE
Category:Private Limited Company

INFINITY APP SYSTEMS LIMITED

492 GREAT WEST ROAD,HOUNSLOW,TW5 0TE

Number:08450395
Status:ACTIVE
Category:Private Limited Company

NDG BUSINESS CONSULTANCY LIMITED

15 NEWLAND,LINCOLN,LN1 1XG

Number:10547846
Status:ACTIVE
Category:Private Limited Company

SHH MANAGEMENT LIMITED

C/O JOHNSTON CARMICHAEL LLP,LONDON,EC4A 2AB

Number:08098087
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