KEYCO LIMITED

8 Church Green East, Redditch, B98 8BP, Worcestershire
StatusACTIVE
Company No.07974097
CategoryPrivate Limited Company
Incorporated02 Mar 2012
Age12 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

KEYCO LIMITED is an active private limited company with number 07974097. It was incorporated 12 years, 2 months, 16 days ago, on 02 March 2012. The company address is 8 Church Green East, Redditch, B98 8BP, Worcestershire.



Company Fillings

Confirmation statement with no updates

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-24

Officer name: Mr Joseph Oliver Wood

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Wood

Appointment date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

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: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

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: 27 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

New address: 8 Church Green East Redditch Worcestershire B98 8BP

Change date: 2015-03-09

Old address: Royal House Market Place Redditch Worcestershire B96 8AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Louise Wood

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Brewer

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-02

Old address: Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Brewer

Documents

View document PDF

Incorporation company

Date: 02 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J FOOD TRADING LTD

29 COURTLANDS AVENUE,RICHMOND,TW9 4EP

Number:11374404
Status:ACTIVE
Category:Private Limited Company

BWRR LIMITED

5 MAGGIEWOODS LOAN,FALKIRK,FK1 5SJ

Number:SC386493
Status:ACTIVE
Category:Private Limited Company

FORTUNE WEST LTD

FOURTH FLOOR TORONTO SQUARE,LEEDS,LS1 2HJ

Number:06907326
Status:IN ADMINISTRATION
Category:Private Limited Company

OYSTER YACHTS HOLDINGS LIMITED

SAXON WHARF,SOUTHAMPTON,SO14 5QF

Number:11417804
Status:ACTIVE
Category:Private Limited Company

ROBIN JAMES BUILDERS LIMITED

GALLA HOUSE,LONDON,N12 0BT

Number:04645142
Status:ACTIVE
Category:Private Limited Company

SMPF CONSULTANCY LTD

13A HIGH ROAD,CHIGWELL,IG7 6PQ

Number:11557215
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