KEY ABRASIVES LIMITED
Status | ACTIVE |
Company No. | 06919495 |
Category | Private Limited Company |
Incorporated | 29 May 2009 |
Age | 15 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
KEY ABRASIVES LIMITED is an active private limited company with number 06919495. It was incorporated 15 years, 1 day ago, on 29 May 2009. The company address is Clevedale Bawtry Road Clevedale Bawtry Road, Doncaster, DN10 6QW, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 11 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change sail address company with new address
Date: 08 Jun 2020
Category: Address
Type: AD02
New address: Finningley Grange Farm Wroot Road Finningley Doncaster DN9 3DU
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-19
Old address: Regency House Station Yard Station Road Bawtry Doncaster South Yorkshire DN10 6QD
New address: Clevedale Bawtry Road Austerfield Doncaster DN10 6QW
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 18 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rori Jacques Oliver Paddison
Change date: 2013-08-18
Documents
Change person secretary company with change date
Date: 16 Jun 2014
Action Date: 18 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-18
Officer name: Miss Selina Zoe Danyel Paddison
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Change registered office address company with date old address
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-20
Old address: Wenric House Orchard Croft Bawtry Doncaster South Yorkshire DN10 6SL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Mr Rori Jacques Oliver Paddison
Documents
Change account reference date company previous shortened
Date: 09 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-04-30
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rori paddison / 12/06/2009
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / selina paddison / 12/06/2009
Documents
Some Companies
ACUTE MANAGEMENT SERVICES LIMITED
7 GARFIELD ROAD,WIMBLEDON,SW19 8RZ
Number: | 07590104 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBROOK KENNINGTON ROAD,ABINGDON,OX14 2SL
Number: | 11453173 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006915 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
32 CHURCH STREET,INVERNESS,IV1 1EH
Number: | SC522879 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN
Number: | 08779022 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LAWRENCE CONSTRUCTION LIMITED
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 10162250 |
Status: | ACTIVE |
Category: | Private Limited Company |