Advanced company searchLink opens in new window

G & J KELLY CONTRACTS LTD

Company number 06274505

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)
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
13 Jun 2024 PSC04 Change of details for Mr Nicky Kelly as a person with significant control on 13 June 2024
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Dec 2022 AA01 Previous accounting period extended from 29 June 2022 to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
15 May 2021 AA Micro company accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Nov 2019 AD01 Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to 204 Moulsham Street Chelmsford CM2 0LG on 20 November 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
19 Jul 2018 TM01 Termination of appointment of George Kelly as a director on 18 July 2018
19 Jul 2018 TM02 Termination of appointment of Patricia Kelly as a secretary on 18 July 2018
19 Jul 2018 AP01 Appointment of Mr Nicky Kelly as a director on 18 July 2018
26 Jun 2018 AA Micro company accounts made up to 30 June 2017
27 Apr 2018 AP03 Appointment of Mrs Patricia Kelly as a secretary on 19 April 2018
19 Apr 2018 PSC04 Change of details for Mr Nicky Kelly as a person with significant control on 19 April 2018
19 Apr 2018 TM01 Termination of appointment of Nicky Kelly as a director on 19 April 2018
19 Apr 2018 AP01 Appointment of Mr George Kelly as a director on 19 April 2018
28 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
13 Feb 2018 PSC01 Notification of Nicky Kelly as a person with significant control on 13 February 2018