KELLAWAY MOTORCYCLES LIMITED

168 Kellaway Avenue 168 Kellaway Avenue, Bristol, BS6 7YQ
StatusACTIVE
Company No.06293265
CategoryPrivate Limited Company
Incorporated26 Jun 2007
Age16 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

KELLAWAY MOTORCYCLES LIMITED is an active private limited company with number 06293265. It was incorporated 16 years, 11 months, 20 days ago, on 26 June 2007. The company address is 168 Kellaway Avenue 168 Kellaway Avenue, Bristol, BS6 7YQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Shearing

Change date: 2023-06-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerry Anne Shearing

Change date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Lee Shearing

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kerry Anne Shearing

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062932650001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Kerry Anne Shearing

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Shearing

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mrs Kerry Anne Shearing

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Martin

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Martin

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Old address: 19 Home Farm Way Easter Compton Bristol BS35 5SE

Change date: 2013-10-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062932650001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2010

Action Date: 16 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-16

Old address: Overside Bridgwater Road Barrow Gurney Bristol BS48 3SW

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Tony Lee Martin

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Caroline Ann Martin

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Lee Shearing

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 22/07/2008 from overside, bridgewater road barrow gurney bristol BS48 3SW

Documents

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG ARCHITECTURE LIMITED

89 BILLS LANE,SOLIHULL,B90 2PF

Number:07802907
Status:ACTIVE
Category:Private Limited Company

CASPIA TECH LTD

92 GARRICK CLOSE,LONDON,W5 1AT

Number:11966075
Status:ACTIVE
Category:Private Limited Company

COOL FARM ALLIANCE COMMUNITY INTEREST COMPANY

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:09075620
Status:ACTIVE
Category:Community Interest Company

EURODEKOR LTD

16 DALSTON GARDENS,LONDON,HA7 1BU

Number:10772644
Status:ACTIVE
Category:Private Limited Company

PROPERTY SEARCH TV (NOTTINGHAMSHIRE) LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:08369043
Status:ACTIVE
Category:Private Limited Company

RHONDDA PROPERTY INVESTMENTS LIMITED

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:10369418
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