KELDA LIMITED - BRADFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-29 View Report
Accounts. Accounts type dormant. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Accounts. Accounts type dormant. 2022-08-11 View Report
Confirmation statement. Statement with no updates. 2021-09-21 View Report
Accounts. Accounts type dormant. 2021-08-27 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type dormant. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Accounts. Accounts type dormant. 2019-08-09 View Report
Officers. Officer name: Mrs Kathy Olivia Helen Smith. Change date: 2019-07-16. 2019-07-16 View Report
Officers. Appointment date: 2019-07-05. Officer name: Mrs Katharine Olivia Helen Smith. 2019-07-16 View Report
Officers. Officer name: Angela Wendy Miriam White. Termination date: 2019-07-05. 2019-07-16 View Report
Officers. Officer name: Angela Wendy Miriam White. Termination date: 2019-07-05. 2019-07-16 View Report
Officers. Termination date: 2018-10-08. Officer name: Elizabeth Marian Barber. 2018-10-09 View Report
Officers. Appointment date: 2018-10-08. Officer name: Kathy Smith. 2018-10-09 View Report
Confirmation statement. Statement with no updates. 2018-09-20 View Report
Accounts. Accounts type dormant. 2018-08-14 View Report
Officers. Officer name: Mrs Elizabeth Marian Barber. Appointment date: 2017-12-15. 2018-01-04 View Report
Officers. Officer name: Chantal Benedicte Forrest. Termination date: 2017-12-15. 2018-01-04 View Report
Accounts. Accounts type dormant. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-09-15 View Report
Accounts. Accounts type dormant. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-09-21 View Report
Officers. Officer name: Robert Christopher Hill. Termination date: 2016-04-01. 2016-04-13 View Report
Officers. Officer name: Ms Angela Wendy Miriam White. Appointment date: 2016-04-01. 2016-04-13 View Report
Officers. Termination date: 2016-04-01. Officer name: Robert Christopher Hill. 2016-04-13 View Report
Officers. Appointment date: 2016-04-01. Officer name: Ms Angela Wendy Miriam White. 2016-04-13 View Report
Accounts. Accounts type dormant. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Officers. Appointment date: 2014-12-31. Officer name: Mrs Chantal Benedicte Forrest. 2015-01-06 View Report
Officers. Termination date: 2014-12-31. Officer name: Stuart Douglas Mcfarlane. 2015-01-06 View Report
Accounts. Accounts type dormant. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-09-19 View Report
Accounts. Accounts type dormant. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Accounts. Accounts type dormant. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type dormant. 2011-12-15 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Resolution. Description: Resolutions. 2011-07-14 View Report
Change of constitution. Statement of companys objects. 2011-07-14 View Report
Change of name. Description: Company name changed yw nominees LTD.\certificate issued on 24/01/11. 2011-01-24 View Report
Resolution. Description: Resolutions. 2011-01-11 View Report
Change of name. Change of name notice. 2011-01-11 View Report
Accounts. Accounts type total exemption full. 2010-12-10 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Officers. Officer name: Allison Bainbridge. 2010-04-08 View Report
Officers. Officer name: Mr Robert Christopher Hill. 2010-04-08 View Report
Accounts. Accounts type total exemption full. 2009-12-23 View Report