Advanced company searchLink opens in new window

KELLANDS PLANT (SE) LIMITED

Company number 00568587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
24 Sep 2024 AA Accounts for a small company made up to 31 December 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
11 Oct 2023 CH01 Director's details changed for Mr Timothy Peter Hill on 21 September 2023
21 Sep 2023 AD01 Registered office address changed from Salmon Parade Bridgwater Somerset TA6 5JY to Kellands (Plant Sales) Ltd Salmon Parade Bridgwater Somerset TA6 5JY on 21 September 2023
11 Sep 2023 TM01 Termination of appointment of Mark Anthony Payne as a director on 31 August 2023
06 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
02 Sep 2022 AA Audited abridged accounts made up to 31 December 2021
16 Aug 2022 PSC05 Change of details for Kellands (Holdings) Limited as a person with significant control on 16 August 2022
17 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
04 Nov 2021 AP01 Appointment of Mr Paul Victor Watts as a director on 3 November 2021
04 Nov 2021 TM01 Termination of appointment of Michael Froude Hill as a director on 3 November 2021
01 Sep 2021 AA Audited abridged accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
30 Aug 2019 AA Audited abridged accounts made up to 31 December 2018
30 Aug 2019 TM01 Termination of appointment of Philip James Dolding as a director on 28 August 2019
16 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
20 Aug 2018 AA Audited abridged accounts made up to 31 December 2017
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
18 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-04
11 Apr 2018 AP01 Appointment of Mr Mark Anthony Payne as a director on 4 April 2018
11 Apr 2018 AP01 Appointment of Mr Michael Froude Hill as a director on 4 April 2018