- Company Overview for KELLY ECO (UK) LIMITED (08605102)
- Filing history for KELLY ECO (UK) LIMITED (08605102)
- People for KELLY ECO (UK) LIMITED (08605102)
- Insolvency for KELLY ECO (UK) LIMITED (08605102)
- More for KELLY ECO (UK) LIMITED (08605102)
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) |
---|---|---|---|
23 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
23 Aug 2019 | PSC01 | Notification of James Michael Kelly as a person with significant control on 31 July 2017 | |
23 Aug 2019 | PSC01 | Notification of Shauna Kelly as a person with significant control on 31 July 2017 | |
14 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
14 Aug 2018 | AP03 | Appointment of Mr Eoin Padraig Mcnamara as a secretary on 31 July 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of Aidan Finbar Gillic as a secretary on 31 July 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Aidan Finbar Gillic as a director on 31 July 2018 | |
14 Aug 2018 | PSC07 | Cessation of Aidan Finbar Gillic as a person with significant control on 31 July 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
08 Aug 2018 | AD01 | Registered office address changed from 379 Rotton Park Road Birmingham B16 0LB England to 75 Harvest Road Smethwick B67 6NH on 8 August 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of Raymond Taylor as a director on 1 January 2017 | |
11 Mar 2017 | AA | Micro company accounts made up to 30 April 2016 | |
10 Mar 2017 | AD01 | Registered office address changed from 251 Alvechurch Road Birmingham B31 3PX England to 379 Rotton Park Road Birmingham B16 0LB on 10 March 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
31 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 251 Alviechurch Road Alvechurch Road Birmingham B31 3PX England to 251 Alvechurch Road Birmingham B31 3PX on 7 October 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Oakfield Farm Wells Lane Ascot SL5 7DY to 251 Alviechurch Road Alvechurch Road Birmingham B31 3PX on 28 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Raymond Taylor as a director on 1 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
23 Apr 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 30 April 2015 | |
03 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Aug 2014 | AP01 | Appointment of Mr James Christopher Kelly as a director on 1 August 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|