Advanced company searchLink opens in new window

KELLY'S OF CORNWALL LIMITED

Company number 01511207

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)
08 Jul 2009 353 Location of register of members
08 Jul 2009 287 Registered office changed on 08/07/2009 from lucknow road walker lines estate bodmin cornwall PL31 1EZ united kingdom
08 Jul 2009 190 Location of debenture register
06 Jan 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
31 Oct 2008 395 Particulars of a mortgage or charge / charge no: 9
24 Jul 2008 363a Return made up to 26/06/08; full list of members
24 Jul 2008 287 Registered office changed on 24/07/2008 from lucknow road walker lines estate bodmin cornwall PL31 1EZ
07 Jul 2008 287 Registered office changed on 07/07/2008 from richmond house leeming bar northallerton north yorkshire DL7 9UL
15 Apr 2008 AUD Auditor's resignation
05 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Apr 2008 MISC Resignation of auditors
03 Apr 2008 288a Director and secretary appointed andrew bernard finneran
03 Apr 2008 288a Director appointed james scott lambert
03 Apr 2008 288b Appointment terminated secretary philip kelly
03 Apr 2008 288b Appointment terminated director elizabeth kelly
03 Apr 2008 287 Registered office changed on 03/04/2008 from lucknow road walker lines estate bodmin cornwall PL31 1EZ
02 Apr 2008 AA Accounts for a small company made up to 31 October 2007
29 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Aug 2007 363s Return made up to 26/06/07; no change of members
20 Jul 2007 AA Accounts for a small company made up to 31 October 2006
19 Jun 2007 403a Declaration of satisfaction of mortgage/charge
19 Jun 2007 403a Declaration of satisfaction of mortgage/charge
14 Jul 2006 363s Return made up to 26/06/06; full list of members
01 Jun 2006 CERTNM Company name changed kellys of bodmin LIMITED\certificate issued on 01/06/06