Advanced company searchLink opens in new window

KELLY SCOTT LTD

Company number 07326095

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)
30 Dec 2014 AD01 Registered office address changed from 4 Northside Wells Road Chilcompton Radstock BA3 4ET to 12 Spencer Drive Midsomer Norton Radstock BA3 2DN on 30 December 2014
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
11 Feb 2014 CERTNM Company name changed combe down garage (city) LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
10 Feb 2014 AP01 Appointment of Miss Kelly Jane Scott as a director
10 Feb 2014 TM01 Termination of appointment of Robert Allen as a director
22 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
27 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
08 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
30 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
27 Jul 2012 TM01 Termination of appointment of Shaun Miles as a director
27 Jul 2012 TM01 Termination of appointment of Patrick Firmin as a director
10 May 2012 AA Accounts for a dormant company made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from 42 Parkway Midsomer Norton Radstock Somerset BA3 2HE England on 16 August 2011
02 Sep 2010 CERTNM Company name changed coombe down garage (city) LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-03
24 Aug 2010 CONNOT Change of name notice
03 Aug 2010 AP01 Appointment of Mr Robert James Allen as a director
03 Aug 2010 AP01 Appointment of Mr Patrick Anthony Firmin as a director
26 Jul 2010 NEWINC Incorporation