- Company Overview for KELNIGAL LIMITED (01898695)
- Filing history for KELNIGAL LIMITED (01898695)
- People for KELNIGAL LIMITED (01898695)
- Charges for KELNIGAL LIMITED (01898695)
- More for KELNIGAL LIMITED (01898695)
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) |
---|---|---|---|
11 Feb 2014 | MR01 | Registration of charge 018986950017 | |
20 Jan 2014 | AA | Group of companies' accounts made up to 19 April 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
18 Sep 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 19 April 2013 | |
27 Jun 2013 | MR04 | Satisfaction of charge 15 in full | |
27 Jun 2013 | MR04 | Satisfaction of charge 14 in full | |
10 Jun 2013 | AP01 | Appointment of Mr William Kenneth Linn as a director | |
21 May 2013 | AP01 | Appointment of Mr Vardaman Jones as a director | |
10 May 2013 | MR01 | Registration of charge 018986950016 | |
08 May 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Mr Nigel Stuart Bell on 1 August 2012 | |
04 Dec 2012 | CH03 | Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 | |
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
02 May 2012 | AA | Group of companies' accounts made up to 31 July 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
21 Apr 2011 | AA | Group of companies' accounts made up to 31 July 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
04 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
04 May 2010 | AA | Full accounts made up to 31 July 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
04 Dec 2009 | CH03 | Secretary's details changed for Miss Charlotte Louise Parsons on 1 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Nigel Stuart Bell on 1 October 2009 |