R KEHOE LIMITED

Rex Buildings Rex Buildings, Wilmslow, SK9 1HY, Cheshire
StatusACTIVE
Company No.07068856
CategoryPrivate Limited Company
Incorporated06 Nov 2009
Age14 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

R KEHOE LIMITED is an active private limited company with number 07068856. It was incorporated 14 years, 6 months, 27 days ago, on 06 November 2009. The company address is Rex Buildings Rex Buildings, Wilmslow, SK9 1HY, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-07

Officer name: Patrick Joseph Kehoe

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellie Catherine Kehoe

Termination date: 2021-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Louise Hughes

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Miss Ellie Catherine Kehoe

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Patrick Joseph Kehoe

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2018-06-01

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 03 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Robert Francis Kehoe

Change date: 2012-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-13

Old address: Sandison Easson & Co. Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2011-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2010

Action Date: 27 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-27

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 06 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APW BUILDING SERVICES LIMITED

11 GLEBE LANE,GLASGOW,G77 6DS

Number:SC357654
Status:ACTIVE
Category:Private Limited Company

FINE POINT FILMS LTD

2ND FLOOR CALLENDER HOUSE,BELFAST,BT1 4GJ

Number:NI615555
Status:ACTIVE
Category:Private Limited Company

FRANKS & CO (MANCUNIUM) LIMITED

15 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX

Number:06789065
Status:ACTIVE
Category:Private Limited Company

NRG ADVISORY LIMITED

8 PINNER VIEW,HARROW,HA1 4QA

Number:10947397
Status:ACTIVE
Category:Private Limited Company

RESOLVEN GARAGE SERVICES LTD.

GLYNCASTLE WORKS TAN Y RHIW ROAD,NEATH,SA11 4NB

Number:05186976
Status:ACTIVE
Category:Private Limited Company

SOLLYBI LIMITED

9 PENCRAIG WAY,PECKHAM,SE15 1SH

Number:11528296
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