- Company Overview for KELLY SCOTT LTD (07326095)
- Filing history for KELLY SCOTT LTD (07326095)
- People for KELLY SCOTT LTD (07326095)
- More for KELLY SCOTT LTD (07326095)
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
|
|
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
|
|
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
|
|
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
|
|
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 |