KELTRUCK LIMITED - WEST MIDLANDS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-28 View Report
Accounts. Accounts type full. 2023-05-24 View Report
Persons with significant control. Psc name: Blyton Holdings Limited. Notification date: 2016-11-21. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Accounts. Accounts type full. 2022-05-10 View Report
Officers. Termination date: 2022-01-13. Officer name: Michael Stephen Kelly. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-09-24 View Report
Officers. Termination date: 2021-07-19. Officer name: Antony Nicholls. 2021-07-26 View Report
Accounts. Accounts type full. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2020-09-28 View Report
Accounts. Accounts type full. 2020-07-17 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Accounts. Accounts type full. 2019-06-12 View Report
Officers. Appointment date: 2019-01-03. Officer name: Mr Antony Nicholls. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-09-28 View Report
Accounts. Accounts type full. 2018-05-21 View Report
Mortgage. Charge number: 028805430005. Charge creation date: 2018-05-11. 2018-05-11 View Report
Confirmation statement. Statement with updates. 2017-10-05 View Report
Accounts. Accounts type full. 2017-06-05 View Report
Officers. Change date: 2016-12-01. Officer name: Mr Christopher Dimitri Kelly. 2016-12-11 View Report
Resolution. Description: Resolutions. 2016-12-08 View Report
Mortgage. Charge creation date: 2016-11-21. Charge number: 028805430004. 2016-11-23 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type full. 2016-05-11 View Report
Officers. Change date: 2015-12-01. Officer name: Mr David Simon Morgan. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Officers. Termination date: 2015-08-31. Officer name: Andrew Ross Jamieson. 2015-09-09 View Report
Accounts. Accounts type full. 2015-05-06 View Report
Officers. Appointment date: 2015-04-24. Officer name: Mr Christopher Dimitri Kelly. 2015-05-01 View Report
Officers. Officer name: Simon Grant Dykes. Termination date: 2014-12-17. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Officers. Officer name: Mr Simon Grant Dykes. 2014-06-09 View Report
Officers. Officer name: Philip Sims. 2014-06-09 View Report
Officers. Officer name: Timothy Adams. 2014-06-09 View Report
Accounts. Accounts type full. 2014-04-28 View Report
Officers. Change date: 2014-02-01. Officer name: Tracey Ann Joynes. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type full. 2013-05-14 View Report
Auditors. Auditors resignation company. 2013-04-30 View Report
Auditors. Auditors resignation company. 2013-04-29 View Report
Officers. Officer name: Christopher Kelly. 2013-04-05 View Report
Miscellaneous. Description: Section 519. 2012-12-20 View Report
Auditors. Auditors resignation company. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-10-05 View Report
Accounts. Accounts type group. 2012-08-03 View Report
Officers. Officer name: Mr Philip Sims. 2012-03-28 View Report
Officers. Officer name: Sonia Kelly. 2012-03-26 View Report
Officers. Officer name: Christopher Kelly. 2012-03-26 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Officers. Officer name: Andrew Ross Jamieson. Change date: 2010-01-01. 2011-10-11 View Report