Advanced company searchLink opens in new window

KELLER LIMITED

Company number 00485692

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)
05 Mar 2008 288b Appointment terminated director john theos
28 Nov 2007 363a Return made up to 27/11/07; full list of members
20 Sep 2007 AA Full accounts made up to 31 December 2006
24 Mar 2007 403a Declaration of satisfaction of mortgage/charge
16 Feb 2007 395 Particulars of mortgage/charge
29 Nov 2006 363a Return made up to 27/11/06; full list of members
29 Nov 2006 288c Director's particulars changed
01 Sep 2006 288c Director's particulars changed
04 Aug 2006 AA Full accounts made up to 31 December 2005
02 Jun 2006 288a New director appointed
10 Jan 2006 288a New director appointed
05 Jan 2006 88(2)R Ad 19/12/05--------- £ si 100000@1=100000 £ ic 3019000/3119000
21 Dec 2005 CERT21 Certificate of cancellation of share premium account
21 Dec 2005 OC Cancel share premium account
08 Dec 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re canc share prem acc 24/11/05
06 Dec 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Canc share prem account 24/11/05
30 Nov 2005 363a Return made up to 27/11/05; full list of members
29 Nov 2005 190 Location of debenture register
29 Nov 2005 353 Location of register of members
29 Nov 2005 287 Registered office changed on 29/11/05 from: oxford road ryton on dunsmore nr coventry warwick CV8 3EG
05 Sep 2005 AA Full accounts made up to 31 December 2004
04 Mar 2005 288b Director resigned
06 Dec 2004 363s Return made up to 27/11/04; full list of members
12 Oct 2004 AA Full accounts made up to 31 December 2003
27 Sep 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities