Advanced company searchLink opens in new window

H.W.KEIL,LIMITED

Company number 00489427

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)
13 May 2016 AD01 Registered office address changed from Broad Close 46, High Street Broadway Worcestershire WR12 7DT to 2nd Floor, 154 Brompton Road London SW3 1HX on 13 May 2016
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
19 May 2015 TM01 Termination of appointment of John Michael Maclean Keil as a director on 23 April 2015
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
29 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
02 Jul 2013 AA Total exemption small company accounts made up to 1 October 2012
06 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
06 Jun 2013 AD01 Registered office address changed from Broadclose 46 High Street Broadway Worcestshire WR12 7DT United Kingdom on 6 June 2013
30 Oct 2012 AD01 Registered office address changed from Tudor House Broadway Worcs WR12 7DP on 30 October 2012
30 Oct 2012 AP01 Appointment of Mr Justin William Maclean Keil as a director
20 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
04 May 2012 AA Accounts for a small company made up to 30 September 2011
18 Jan 2012 AP03 Appointment of Justin William Maclean Keil as a secretary
18 Jan 2012 TM02 Termination of appointment of Ian Hunter as a secretary
09 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
25 May 2011 AA Accounts for a small company made up to 30 September 2010
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Aug 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders