Advanced company searchLink opens in new window

KEYTEC GEOMEMBRANES LIMITED

Company number 04159040

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)
15 Mar 2013 SH08 Change of share class name or designation
01 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
20 Nov 2012 AD01 Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 20 November 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
07 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
21 Feb 2012 TM02 Termination of appointment of Barry Rivers as a secretary
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
10 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Geoffrey Ivor Williams on 13 February 2011
10 Mar 2011 CH01 Director's details changed for Adrian Anthony Munn on 13 February 2011
10 Mar 2011 CH03 Secretary's details changed for Barry Rivers on 13 February 2011
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Geoffrey Ivor Williams on 13 February 2010
23 Feb 2010 CH01 Director's details changed for Adrian Anthony Munn on 13 February 2010
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
17 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
21 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2009 363a Return made up to 13/02/09; full list of members
25 Mar 2009 288c Director's change of particulars / geoffrey williams / 13/02/2009
31 Jan 2009 288a Director appointed geoffrey ivor williams
31 Jan 2009 288b Appointment terminated director george keyworth
03 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008